TS 1013 LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/03/1915 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2019:LIQ. CASE NO.1

View Document

27/07/1827 July 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009172

View Document

12/07/1812 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/187 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1

View Document

21/03/1721 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 2 DOG & GUN COOPER LANE POTTO NORTH YORKSHIRE DL6 3HQ

View Document

22/01/1622 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

22/01/1622 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1622 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

19/03/1519 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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