TYRES DIRECT (MITCHAM) LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006212

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM UNIT 8, 24 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

01/11/111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ELLIOTT / 24/10/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LYN SWEET / 24/10/2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/01/118 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR LYN SWEET

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ELLIOTT / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYN SWEET / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED LYN SWEET

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 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