Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

T & c Industries LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 3, 2005)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BROUGHTON INDUSTRIES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04359786
Record last updated Friday, May 8, 2015 11:57:53 AM UTC
Official Address Broughton House Broadgate Lane Chadderton Oldham Lancs Ol99xe Central, Chadderton Central
There are 2 companies registered at this street
Postal Code OL99XE
Sector Other wholesale

Charts

Visits

T & C INDUSTRIES LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 23, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 23, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 18, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 8, 2012 Miscellaneous document Miscellaneous document
Registry Jul 7, 2011 Change of registered office address Change of registered office address
Registry Jul 7, 2011 Resignation of one Director Resignation of one Director
Registry Jul 7, 2011 Resignation of one Director 4359... Resignation of one Director 4359...
Registry Jul 7, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 5, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 5, 2011 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Jul 5, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 5, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 30, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 21, 2011 Resignation of one Director (a man) and one Q & a Director Resignation of one Director (a man) and one Q & a Director
Registry Jun 20, 2011 Resignation of 2 people: one Accountant, one Solicitor, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Accountant, one Solicitor, one Secretary (a man) and one Director (a man)
Financials Apr 13, 2011 Annual accounts Annual accounts
Registry Feb 2, 2011 Annual return Annual return
Registry Feb 23, 2010 Annual return 4359... Annual return 4359...
Registry Feb 11, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 11, 2010 Change of particulars for director Change of particulars for director
Registry Feb 11, 2010 Change of particulars for director 4359... Change of particulars for director 4359...
Financials Feb 11, 2010 Annual accounts Annual accounts
Registry Sep 21, 2009 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 3, 2009 Annual accounts Annual accounts
Registry Feb 5, 2009 Annual return Annual return
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry Jun 24, 2008 Company name change Company name change
Registry Jun 21, 2008 Change of name certificate Change of name certificate
Registry Feb 13, 2008 Annual return Annual return
Registry Feb 13, 2008 Appointment of a director Appointment of a director
Registry Nov 12, 2007 Change of accounting reference date Change of accounting reference date
Registry Oct 1, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 18, 2007 Appointment of a man as Q & a Director and Director Appointment of a man as Q & a Director and Director
Financials Apr 28, 2007 Annual accounts Annual accounts
Registry Mar 12, 2007 Annual return Annual return
Financials Aug 4, 2006 Annual accounts Annual accounts
Registry May 15, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 10, 2006 Appointment of a director Appointment of a director
Registry May 5, 2006 Annual return Annual return
Registry May 5, 2006 Resignation of a director Resignation of a director
Registry May 5, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 1, 2006 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Mar 15, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 16, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Jan 31, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 31, 2006 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 31, 2006 Authority- purchase shares other than from capital 4359... Authority- purchase shares other than from capital 4359...
Registry Dec 19, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry Jan 27, 2005 Annual return Annual return
Financials Apr 29, 2004 Annual accounts Annual accounts
Registry Apr 28, 2004 Annual return Annual return
Financials Sep 2, 2003 Annual accounts Annual accounts
Registry May 16, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 16, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 16, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 16, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 30, 2003 Change of accounting reference date Change of accounting reference date
Registry Mar 24, 2003 Annual return Annual return
Registry Feb 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2002 Appointment of a director Appointment of a director
Registry Dec 17, 2002 Appointment of a director 4359... Appointment of a director 4359...
Registry Dec 4, 2002 Appointment of a director Appointment of a director
Registry Jul 18, 2002 Three appointments: 3 men Three appointments: 3 men
Registry Jul 18, 2002 Resignation of a director Resignation of a director
Registry Jul 18, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 18, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 24, 2002 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)