Ttb Hickeys LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 21, 2004)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
TONBRIDGE TRADE BINDERS LIMITED
Company type Private Limited Company , Liquidation Company Number 01541259 Record last updated Wednesday, November 15, 2017 11:13:23 AM UTC Official Address Judd House 16 East Street Tonbridge Kent Tn91hg Medway There are 21 companies registered at this street
Postal Code TN91HG Sector Bookbinding and finishing
Visits Searches Document Type Publication date Download link Registry Aug 23, 2007 Notice of court order ending administration Registry Aug 14, 2007 Order to wind up Registry Feb 26, 2007 Administrator's progress report Registry Jan 25, 2007 Notice of extension of period of administration Registry Aug 3, 2006 Administrator's progress report Registry Mar 28, 2006 Notice of statement of affairs Registry Mar 13, 2006 Statement of administrator's proposals Registry Jan 31, 2006 Notice of administrators appointment Registry Jan 25, 2006 Change in situation or address of registered office Registry Jan 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 10, 2005 Particulars of a mortgage or charge Registry Feb 25, 2005 Annual return Financials Oct 21, 2004 Annual accounts Registry Feb 17, 2004 Annual return Financials Oct 19, 2003 Annual accounts Registry Feb 24, 2003 Annual return Financials Oct 11, 2002 Annual accounts Registry Feb 13, 2002 Annual return Financials Oct 24, 2001 Annual accounts Registry Feb 26, 2001 Change in situation or address of registered office Registry Feb 26, 2001 Annual return Registry Jan 25, 2001 Particulars of a mortgage or charge Financials Sep 11, 2000 Annual accounts Registry Jul 13, 2000 Particulars of a mortgage or charge Registry Jul 11, 2000 Appointment of a person Registry Jul 4, 2000 Resignation of a person Registry Jul 4, 2000 Resignation of a director Registry Jul 4, 2000 Appointment of a person Registry Jul 4, 2000 Appointment of a director Registry Jul 4, 2000 Resignation of a person Registry Jul 4, 2000 Appointment of a person Registry Jun 29, 2000 Adopt mem and arts Registry Jun 29, 2000 Declaration in relation to assistance for the acquisition of shares Registry Jun 23, 2000 Five appointments: 5 men Registry Feb 29, 2000 Annual return Financials May 27, 1999 Annual accounts Registry May 10, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 10, 1999 £ nc 25000/6000000 Registry May 10, 1999 Notice of increase in nominal capital Registry Feb 8, 1999 Annual return Registry Mar 30, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Mar 30, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 16, 1998 Auditor's letter of resignation Registry Feb 26, 1998 Auditor's letter of resignation 1831281... Registry Feb 18, 1998 Particulars of a mortgage or charge Registry Feb 18, 1998 Annual return Financials Feb 17, 1998 Annual accounts Registry Feb 10, 1998 Appointment of a person Registry Feb 10, 1998 Resignation of a person Registry Feb 10, 1998 Resignation of a secretary Registry Feb 10, 1998 Change in situation or address of registered office Registry Feb 10, 1998 Resignation of a director Registry Feb 10, 1998 Declaration in relation to assistance for the acquisition of shares Registry Feb 10, 1998 Appointment of a director Registry Feb 10, 1998 Resignation of a person Registry Feb 10, 1998 Resignation of a person 1753646... Registry Feb 10, 1998 Appointment of a person Registry Feb 4, 1998 Three appointments: 3 men Financials Sep 18, 1997 Annual accounts Registry Apr 10, 1997 Resignation of a person Registry Apr 10, 1997 Resignation of a director Registry Apr 10, 1997 Resignation of a director 1766154... Registry Apr 10, 1997 Resignation of a director Registry Apr 10, 1997 Resignation of a director 1766154... Registry Apr 10, 1997 Resignation of a director Registry Apr 10, 1997 Appointment of a person Registry Apr 10, 1997 Resignation of a person Registry Apr 10, 1997 Resignation of a person 1800806... Registry Apr 10, 1997 Resignation of a person Registry Apr 10, 1997 Resignation of a person 1844758... Registry Apr 10, 1997 Resignation of a person Registry Mar 20, 1997 Resignation of 6 people: one Chartered Accountant, one Print Finishing and one Director (a man) Registry Mar 11, 1997 Appointment of a person Registry Mar 4, 1997 Annual return Registry Feb 17, 1997 Appointment of a man as Chartered Accountant and Director Registry Jan 24, 1997 Resignation of a person Registry Dec 31, 1996 Resignation of one Consultant and one Director (a man) Financials Sep 30, 1996 Annual accounts Registry Aug 9, 1996 Director resigned, new director appointed Registry Jul 31, 1996 Resignation of one Director (a man) Registry Jun 18, 1996 Director resigned, new director appointed Registry Jun 3, 1996 Appointment of a man as Director Registry Mar 6, 1996 Annual return Registry Feb 11, 1996 Director resigned, new director appointed Registry Jan 18, 1996 Appointment of a man as Director and Print Finishing Registry Nov 16, 1995 Director resigned, new director appointed Registry Nov 16, 1995 Director resigned, new director appointed 1832250... Registry Nov 16, 1995 Director resigned, new director appointed Registry Nov 16, 1995 Director resigned, new director appointed 1832250... Registry Nov 16, 1995 Director resigned, new director appointed Registry Nov 16, 1995 Director resigned, new director appointed 1866647... Registry Nov 16, 1995 Director resigned, new director appointed Registry Nov 1, 1995 Four appointments: 4 men Registry Sep 6, 1995 Company name change Registry Sep 5, 1995 Change of name certificate Financials Jun 28, 1995 Annual accounts Registry Mar 1, 1995 Director resigned, new director appointed Registry Mar 1, 1995 Annual return Registry Mar 1, 1995 Annual return 1879661... Registry Jan 31, 1995 Resignation of one Print Finisher and one Director (a man)