TYNESIDE PREPARATION CLUSTER LIMITED

Company Documents

DateDescription
07/12/157 December 2015 ORDER OF COURT - RESTORATION

View Document

20/12/1020 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LAMMIN

View Document

20/09/1020 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010

View Document

20/09/1020 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM SWAN HUNTER SHIPYARD WALLSEND NEWCASTLE UPON TYNE TYNE & WEAR NE28 6EQ

View Document

10/11/0910 November 2009 SPECIAL RESOLUTION TO WIND UP

View Document

10/11/0910 November 2009 DECLARATION OF SOLVENCY

View Document

10/11/0910 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/021 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/11/0229 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: THE MANOR HOUSE 83 HIGH STREET YARM CLEVELAND TS15 9BG

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 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