T.T.C. ENGINEERING LIMITED

Company Documents

DateDescription
31/07/1331 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2013

View Document

22/03/1322 March 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/03/137 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/01/1325 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
31/33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ISABELLA WEIR TAYLOR / 21/01/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAYLOR JUNIOR / 21/01/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA WEIR TAYLOR / 21/01/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAYLOR / 21/01/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAYLOR / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAYLOR JUNIOR / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA WEIR TAYLOR / 01/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

20/02/0920 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

21/01/0221 January 2002 Incorporation

View Document

21/01/0221 January 2002 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