Ttelia Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 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
|
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
|
Locality |
Christchurch |
Region |
Surrey, England |
Postal Code |
GU11UW
|
Sector |
Manufacture metal structures & parts |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |