T. & K. Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 15, 1996)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02579285
Record last updated Friday, April 24, 2015 5:57:21 AM UTC
Official Address Aston House 5 Road North Birmingham B64ds Nechells
There are 108 companies registered at this street
Locality Nechells
Region England
Postal Code B64DS
Sector Manufacture other fabricated metal products

Charts

Visits

T. & K. ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112024-122025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 4, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 4, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 10, 2008 Liquidator's progress report Liquidator's progress report
Registry Sep 24, 2008 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 24, 2008 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Sep 15, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Apr 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 30, 2007 Administrator's progress report Administrator's progress report
Registry Oct 19, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jun 20, 2007 Notice of statement of affairs Notice of statement of affairs
Registry Jun 11, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 31, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 23, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Mar 27, 2007 Appointment of a man as General Manager and Secretary Appointment of a man as General Manager and Secretary
Registry Mar 27, 2007 Resignation of a director Resignation of a director
Registry Mar 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 27, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 15, 2007 Annual return Annual return
Financials Jan 15, 2007 Annual accounts Annual accounts
Registry Apr 12, 2006 Change of accounting reference date Change of accounting reference date
Registry Apr 11, 2006 Annual return Annual return
Registry Dec 29, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Aug 2, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 13, 2005 Resignation of a director Resignation of a director
Registry Mar 31, 2005 Resignation of one Manufacturing Director and one Director (a man) Resignation of one Manufacturing Director and one Director (a man)
Registry Feb 22, 2005 Annual return Annual return
Registry Jul 29, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 19, 2004 Annual accounts Annual accounts
Registry Feb 18, 2004 Annual return Annual return
Financials Nov 18, 2003 Annual accounts Annual accounts
Registry Feb 20, 2003 Annual return Annual return
Financials Nov 18, 2002 Annual accounts Annual accounts
Registry Feb 11, 2002 Annual return Annual return
Financials Nov 30, 2001 Annual accounts Annual accounts
Registry Feb 6, 2001 Annual return Annual return
Financials Oct 6, 2000 Annual accounts Annual accounts
Registry Feb 1, 2000 Annual return Annual return
Registry Dec 17, 1999 Appointment of a director Appointment of a director
Financials Aug 31, 1999 Annual accounts Annual accounts
Registry Aug 1, 1999 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Feb 18, 1999 Annual return Annual return
Financials Nov 26, 1998 Annual accounts Annual accounts
Registry Feb 9, 1998 Annual return Annual return
Financials Aug 14, 1997 Annual accounts Annual accounts
Registry Jun 12, 1997 Resignation of a director Resignation of a director
Registry May 30, 1997 Resignation of one Director/Engineer and one Director (a man) Resignation of one Director/Engineer and one Director (a man)
Registry Mar 3, 1997 Annual return Annual return
Financials Nov 15, 1996 Annual accounts Annual accounts
Registry Feb 8, 1996 Annual return Annual return
Financials Nov 10, 1995 Annual accounts Annual accounts
Registry Jul 12, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 1995 Annual return Annual return
Registry Jan 29, 1995 Director's particulars changed Director's particulars changed
Financials Nov 23, 1994 Annual accounts Annual accounts
Registry Feb 16, 1994 Annual return Annual return
Financials Jul 2, 1993 Annual accounts Annual accounts
Registry Feb 9, 1993 Annual return Annual return
Financials Nov 1, 1992 Annual accounts Annual accounts
Registry Jun 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1992 Appointment of a man as Director and Manufacturing Director Appointment of a man as Director and Manufacturing Director
Registry Mar 2, 1992 Annual return Annual return
Registry Feb 1, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Nov 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 29, 1991 Notice of accounting reference date Notice of accounting reference date
Registry Jun 29, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 17, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 1991 Memorandum of association Memorandum of association
Registry Mar 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 22, 1991 Director resigned, new director appointed 2579... Director resigned, new director appointed 2579...
Registry Mar 19, 1991 Alter mem and arts Alter mem and arts
Registry Mar 18, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 1991 Change of name certificate Change of name certificate
Registry Mar 8, 1991 Appointment of a woman as Director and Secretary Appointment of a woman as Director and Secretary
Registry Feb 1, 1991 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)