Titan Outdoor Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 23, 1996)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
NOONCROFT LIMITED
TITAN OUTDOOR GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 03050296 Record last updated Monday, April 27, 2015 8:52:10 PM UTC Official Address The Zenith Building 26 Spring Gardens Manchester M21ab City Centre There are 407 companies registered at this street
Postal Code M21AB Sector Holding Companies including Head Offices
Visits Document Type Publication date Download link Registry Aug 8, 2012 Second notification of strike-off action in london gazette Registry May 8, 2012 Liquidator's progress report Registry May 8, 2012 Return of final meeting in a creditors' voluntary winding-up Registry May 26, 2011 Change of registered office address Registry May 3, 2011 Liquidator's progress report Registry Jun 17, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Jun 11, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3050... Registry May 21, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Apr 28, 2010 Change of registered office address Registry Apr 21, 2010 Statement of company's affairs Registry Apr 21, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Apr 21, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Oct 1, 2009 Particulars of a mortgage or charge Registry Oct 1, 2009 Particulars of a mortgage or charge 3050... Financials May 29, 2009 Annual accounts Registry Apr 30, 2009 Annual return Financials Apr 1, 2008 Annual accounts Registry Jan 31, 2008 Annual return Registry Jan 31, 2008 Register of members Registry Jan 31, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Nov 8, 2007 Change in situation or address of registered office Registry Sep 25, 2007 Particulars of a mortgage or charge Registry Sep 25, 2007 Particulars of a mortgage or charge 3050... Registry Sep 25, 2007 Particulars of a mortgage or charge Registry Aug 11, 2007 Resignation of a director Registry Aug 11, 2007 Resignation of a secretary Registry Aug 11, 2007 Appointment of a secretary Registry Aug 7, 2007 Resignation of a director Registry Jul 31, 2007 Appointment of a man as Secretary Registry Jul 2, 2007 Resignation of a director Registry Jun 29, 2007 Resignation of 2 people: a man and a woman Registry Jun 16, 2007 Appointment of a director Registry Jun 16, 2007 Appointment of a director 3050... Registry May 3, 2007 Appointment of a man as Director and Company Director Registry Dec 19, 2006 Resignation of a director Registry Nov 30, 2006 Resignation of one Company Director and one Director (a man) Registry Nov 27, 2006 Appointment of a man as Director and Company Director Financials Nov 20, 2006 Annual accounts Registry Sep 8, 2006 Re-registration of a company from public to private with a change of name Registry Sep 8, 2006 Memorandum and articles - used in re-registration Registry Sep 8, 2006 Application by a public company for re-registration as a private company Registry Sep 8, 2006 Alteration to memorandum and articles Registry Aug 31, 2006 Particulars of a mortgage or charge Registry Aug 31, 2006 Particulars of a mortgage or charge 3050... Registry Aug 31, 2006 Particulars of a mortgage or charge Registry Aug 31, 2006 Alteration to memorandum and articles Registry Aug 8, 2006 Appointment of a director Registry Aug 4, 2006 Resignation of a director Registry Aug 4, 2006 Resignation of a director 3050... Registry Jul 25, 2006 Appointment of a man as Director and Finance Director Registry Jun 20, 2006 Resignation of one Managing Director and one Director (a man) Registry Jun 12, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 7, 2006 Annual return Registry Jun 2, 2006 Resignation of a director Registry Jun 2, 2006 Resignation of a director 3050... Registry Jun 2, 2006 Resignation of a director Registry Jun 2, 2006 Resignation of a director 3050... Registry May 31, 2006 Resignation of one Secretary (a man) Registry May 26, 2006 Resignation of one Marketing Consultant and one Director (a man) Registry May 26, 2006 Appointment of a director Registry May 26, 2006 Appointment of a director 3050... Registry May 26, 2006 Appointment of a director Registry May 26, 2006 Appointment of a director 3050... Registry May 26, 2006 Appointment of a director Registry May 2, 2006 Resignation of 2 people: one Finance Director, one Company Director and one Director (a man) Registry Apr 30, 2006 Resignation of one Managing Director and one Director (a man) Registry Apr 27, 2006 Declaration that part of the property or undertaking charges Registry Apr 24, 2006 Five appointments: 4 men and a woman,: 4 men and a woman Registry Apr 24, 2006 Resignation of one Accountant and one Director (a man) Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3050... Financials Aug 5, 2005 Annual accounts Registry Jun 8, 2005 £ nc 1000/1500000 Registry May 25, 2005 Annual return Registry May 4, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 4, 2005 £ nc 1000/1500000 Registry May 4, 2005 Notice of increase in nominal capital Registry May 4, 2005 Disapplication of pre-emption rights Registry May 4, 2005 Authorised allotment of shares and debentures Registry Mar 16, 2005 Prospectus Registry Mar 3, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 7, 2005 Particulars of a mortgage or charge Financials Jul 22, 2004 Annual accounts Registry Jun 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 1, 2004 Authorised allotment of shares and debentures Registry May 20, 2004 Annual return Financials Jul 8, 2003 Annual accounts Registry Jun 4, 2003 Authorised allotment of shares and debentures Registry May 20, 2003 Annual return Registry May 12, 2003 Notice of change of directors or secretaries or in their particulars Registry Aug 9, 2002 Particulars of a mortgage or charge Registry Aug 5, 2002 Particulars of a mortgage or charge 3050... Financials Jul 12, 2002 Annual accounts Registry May 29, 2002 Annual return Registry Jan 25, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 14, 2001 Particulars of a mortgage or charge Financials Jun 29, 2001 Annual accounts Registry Jun 25, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 25, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3050...