TOTAL VEHICLE TECHNOLOGY LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1318 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/09/1217 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/08/1223 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006824,00007671

View Document

14/08/1214 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 38C MILTON PARK ABINGDON OXON OX14 4RT

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BINT

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MRS DANIELLE BINT

View Document

01/02/121 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 4 WHYTELEAFE BUSINESS VILLAGE WHYTELEAFE HILL WHYTELEAFE SURREY CR3 0AT

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL SKELTON

View Document

03/08/103 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGERS / 12/06/2010

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED TIM ROGERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SINCLAIR

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED WAYNE BINT

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED DR DANIEL SKELTON

View Document

02/05/082 May 2008 COMPANY NAME CHANGED PM43 LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL MONTGOMERY

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 17 ROSEBERY AVENUE SIDCUP DA15 8HZ

View Document

31/03/0631 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company