Allenby Construction Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 2006)
- 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
|
TT ENGINEERING PROCESS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05075689 |
Record last updated |
Wednesday, May 13, 2015 1:45:36 PM UTC |
Official Address |
T Osullivan Co Ltd Verdemar 230 Houserk View Whitley Bay
There are 2 companies registered at this street
|
Locality |
Whitley Bay |
Region |
North Tyneside, England |
Postal Code |
NE263QR
|
Sector |
General construction & civil engineering |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 11, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 26, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 20, 2013 |
Compulsory strike off suspended
|  |
Registry |
Jan 15, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 26, 2012 |
Change of name 10
|  |
Registry |
Mar 26, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 16, 2012 |
Order of court - restoration
|  |
Registry |
Dec 11, 2007 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 28, 2007 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 21, 2007 |
Resignation of a director
|  |
Registry |
Apr 11, 2007 |
Change of name certificate
|  |
Registry |
Apr 11, 2007 |
Company name change
|  |
Registry |
Feb 12, 2007 |
Change of name certificate
|  |
Registry |
Feb 12, 2007 |
Company name change
|  |
Registry |
Aug 18, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 2, 2006 |
Section 175 comp act 06 08
|  |
Registry |
Mar 29, 2006 |
Authority- purchase shares other than from capital
|  |
Financials |
Feb 3, 2006 |
Annual accounts
|  |
Registry |
Jan 27, 2006 |
Resignation of one Director (a man) and one Mining Engineer
|  |
Registry |
Jan 27, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 18, 2005 |
Change of accounting reference date
|  |
Registry |
Sep 15, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
May 18, 2005 |
Annual return
|  |
Registry |
May 27, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
May 15, 2004 |
Particulars of a mortgage or charge 5075...
|  |
Registry |
Apr 8, 2004 |
Appointment of a secretary
|  |
Registry |
Apr 8, 2004 |
Resignation of a director
|  |
Registry |
Apr 8, 2004 |
Resignation of a secretary
|  |
Registry |
Apr 8, 2004 |
Appointment of a director
|  |
Registry |
Apr 8, 2004 |
Three appointments: 2 men and a woman
|  |
Registry |
Apr 8, 2004 |
Appointment of a director
|  |
Registry |
Mar 16, 2004 |
Two appointments: 2 companies
|  |