TTS DISTRIBUTION LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Notice of final account prior to dissolution

View Document

04/09/134 September 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

13/07/1213 July 2012 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- K J HELLARD AND S J HUNT REPLACE N KOUMETTOU 15/05/2012

View Document

13/07/1213 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

27/01/1227 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/01/1227 January 2012 COURT ORDER INSOLVENCY:REPLACE LIQ

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 2 SWIFT PLACE GEORGE SUMMERS CLOSE ROCHESTER ME2 4NQ

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

04/06/074 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

04/06/074 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

19/12/0619 December 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/07/0621 July 2006 28/04/06 ABSTRACTS AND PAYMENTS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/056 May 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/04/0514 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: UNIT B1 CENTRE COURT SIR THOMAS LONGLEY R ROCHESTER KENT ME2 4BQ

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

04/02/004 February 2000 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