Tier3 Marketing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
|
Last balance sheet date | 2012-09-30 | |
Cash in hand | £39 | -11,500% |
Net Worth | £186,379 | +0.50% |
Liabilities | £23 | -430,852% |
Fixed Assets | £4,769 | 0% |
Trade Debtors | £186,363 | -48.24% |
Total assets | £186,402 | -53.20% |
Shareholder's funds | £186,379 | +0.50% |
Total liabilities | £23 | -435,204% |
LOFTS AND BUILDINGS AND BASEMENTS LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
06374840 |
Record last updated |
Saturday, October 21, 2017 5:06:45 PM UTC |
Official Address |
Care Of:Parker Gettydevonshire House 582 Honeypot Lane Stanmore Middx Getty Ha71js Canons
There are 1,168 companies registered at this street
|
Locality |
Canonslondon |
Region |
HarrowLondon, England |
Postal Code |
HA71JS
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 19, 2017 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 19, 2016 |
Return of final meeting in a members' voluntary winding-up
|  |
Notices |
Aug 9, 2016 |
Final meetings
|  |
Registry |
Aug 5, 2016 |
Liquidator's progress report
|  |
Registry |
Jun 11, 2015 |
Change of registered office address
|  |
Registry |
Jun 10, 2015 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jun 10, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 10, 2015 |
Resolution
|  |
Notices |
Jun 4, 2015 |
Notices to creditors
|  |
Notices |
Jun 4, 2015 |
Appointment of liquidators
|  |
Notices |
Jun 4, 2015 |
Resolutions for winding-up
|  |
Registry |
Feb 5, 2015 |
Compulsory strike off suspended
|  |
Registry |
Dec 23, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 27, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Sep 26, 2014 |
Annual return
|  |
Registry |
Sep 26, 2014 |
Annual return 2593589...
|  |
Registry |
Sep 26, 2014 |
Annual return
|  |
Registry |
Apr 15, 2014 |
Compulsory strike off suspended
|  |
Registry |
Feb 25, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 29, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 29, 2013 |
Notice of striking-off action discontinued 1754370...
|  |
Financials |
Jun 28, 2013 |
Annual accounts
|  |
Financials |
Jun 28, 2013 |
Annual accounts 2591065...
|  |
Registry |
Mar 13, 2013 |
Compulsory strike off suspended
|  |
Registry |
Mar 13, 2013 |
Compulsory strike off suspended 1832060...
|  |
Registry |
Jan 15, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 15, 2013 |
First notification of strike-off action in london gazette 1754371...
|  |
Financials |
Sep 5, 2012 |
Annual accounts
|  |
Financials |
Sep 5, 2012 |
Annual accounts 7868158...
|  |
Registry |
Sep 30, 2011 |
Annual return
|  |
Registry |
Sep 30, 2011 |
Annual return 2657776...
|  |
Financials |
Jun 29, 2011 |
Annual accounts
|  |
Financials |
Jun 29, 2011 |
Annual accounts 7847134...
|  |
Registry |
Jan 26, 2011 |
Return of allotment of shares
|  |
Registry |
Jan 26, 2011 |
Return of allotment of shares 2631764...
|  |
Registry |
Sep 28, 2010 |
Annual return
|  |
Registry |
Sep 28, 2010 |
Annual return 2621185...
|  |
Registry |
Sep 28, 2010 |
Change of particulars for director
|  |
Financials |
Jun 30, 2010 |
Annual accounts
|  |
Financials |
Jun 30, 2010 |
Annual accounts 7987261...
|  |
Registry |
Jun 29, 2010 |
Mortgage
|  |
Registry |
Jun 29, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 14, 2009 |
Annual return
|  |
Registry |
Oct 14, 2009 |
Annual return 2633475...
|  |
Financials |
Sep 30, 2009 |
Annual accounts
|  |
Financials |
Sep 30, 2009 |
Annual accounts 8497073...
|  |
Registry |
Aug 25, 2009 |
Resignation of a person
|  |
Registry |
Aug 25, 2009 |
Resignation of a person 2599698...
|  |
Registry |
Aug 25, 2009 |
Resignation of 2 people: one Trader, one Secretary (a woman) and one Director (a man)
|  |
Registry |
Jul 28, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jul 28, 2009 |
Change in situation or address of registered office 2659710...
|  |
Registry |
Jul 28, 2009 |
Appointment of a person
|  |
Registry |
Jul 27, 2009 |
Appointment of a man as Sales Manager and Director
|  |
Registry |
Sep 22, 2008 |
Annual return
|  |
Registry |
Sep 22, 2008 |
Annual return 2649097...
|  |
Registry |
Mar 5, 2008 |
Company name change
|  |
Registry |
Feb 28, 2008 |
Change of name certificate
|  |
Registry |
Feb 28, 2008 |
Change of name certificate 8526967...
|  |
Registry |
Sep 18, 2007 |
Two appointments: a woman and a man
|  |