Ttelia LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2006)
- 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
|
ABBOTS 367 LIMITED
TURBO TOOLS & ENGINEERING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04756384 |
Record last updated | Thursday, April 23, 2015 6:46:37 PM UTC |
Official Address | 140 The Clock House London Road Christchurch There are 2 companies registered at this street |
Postal Code | GU11UW |
Sector | Manufacture metal structures & parts |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 15, 2011 | Second notification of strike-off action in london gazette | |
Registry | Dec 15, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Dec 15, 2010 | Return of final meeting in a creditors' voluntary winding-up 5969... | |
Registry | Jul 7, 2010 | Liquidator's progress report | |
Registry | Jun 12, 2009 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 12, 2009 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jun 12, 2009 | Extraordinary resolution in creditors, voluntary liquidation 5969... | |
Registry | Jun 11, 2009 | Change in situation or address of registered office | |
Registry | May 14, 2009 | Change in situation or address of registered office 5969... | |
Financials | Jan 27, 2009 | Annual accounts | |
Financials | Jan 27, 2009 | Annual accounts 5969... | |
Registry | Aug 9, 2008 | Second notification of strike-off action in london gazette | |
Registry | May 9, 2008 | Liquidator's progress report | |
Registry | May 9, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Financials | Apr 9, 2008 | Annual accounts | |
Registry | Mar 20, 2008 | Particulars of a mortgage or charge | |
Registry | Mar 20, 2008 | Particulars of a mortgage or charge 5969... | |
Registry | Mar 19, 2008 | Change in situation or address of registered office | |
Registry | Nov 14, 2007 | Annual return | |
Registry | Sep 19, 2007 | Change of accounting reference date | |
Registry | Jun 12, 2007 | Appointment of a director | |
Registry | Jun 12, 2007 | Appointment of a director 5969... | |
Registry | May 23, 2007 | Appointment of a secretary | |
Registry | May 23, 2007 | Resignation of a director | |
Registry | May 23, 2007 | Resignation of a director 5969... | |
Registry | May 23, 2007 | Resignation of a director | |
Registry | May 11, 2007 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | May 11, 2007 | Administrator's progress report | |
Registry | May 10, 2007 | Two appointments: a woman and a man | |
Registry | Mar 13, 2007 | Notice of statement of affairs | |
Registry | Jan 12, 2007 | Notice of result of meeting of creditors | |
Registry | Dec 21, 2006 | Statement of administrator's proposals | |
Registry | Dec 8, 2006 | Change in situation or address of registered office | |
Registry | Nov 14, 2006 | Memorandum of association | |
Registry | Nov 9, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 9, 2006 | Change in situation or address of registered office | |
Registry | Nov 8, 2006 | Company name change | |
Registry | Nov 8, 2006 | Change of name certificate | |
Registry | Nov 6, 2006 | Company name change | |
Registry | Nov 6, 2006 | Change of name certificate | |
Registry | Nov 3, 2006 | Resignation of a director | |
Registry | Nov 3, 2006 | Appointment of a director | |
Registry | Nov 3, 2006 | Appointment of a director 5969... | |
Registry | Nov 3, 2006 | Appointment of a director | |
Registry | Nov 3, 2006 | Notice of administrators appointment | |
Registry | Oct 23, 2006 | Resignation of 2 people: one Secretary and one Director | |
Registry | Oct 17, 2006 | Two appointments: 2 companies | |
Registry | Jun 9, 2006 | Annual return | |
Financials | Mar 30, 2006 | Annual accounts | |
Registry | Jul 6, 2005 | Particulars of a mortgage or charge | |
Registry | Jun 8, 2005 | Annual return | |
Financials | Feb 23, 2005 | Annual accounts | |
Registry | Jun 4, 2004 | Annual return | |
Registry | Feb 9, 2004 | Change in situation or address of registered office | |
Registry | Sep 15, 2003 | Resignation of a director | |
Registry | Aug 31, 2003 | Resignation of one Engineer and one Director (a man) | |
Registry | May 8, 2003 | Resignation of a secretary | |
Registry | May 7, 2003 | Resignation of one Nominee Secretary | |
Registry | May 7, 2003 | Four appointments: a person and 3 men | |