TYNE TEES CASH & CARRY LIMITED

01524522
LONG ACRES INDUSTRIAL ESTATE ROSEHILL WILLENHALL WEST MIDLANDS WV13 2JP

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
25 May 2017 capital Statement of capital (Section 108) 5 Buy now
25 May 2017 insolvency Solvency Statement dated 24/04/17 1 Buy now
08 May 2017 resolution Resolution 1 Buy now
08 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
09 Sep 2015 officers Appointment of secretary (Mr Simon John Loveland) 2 Buy now
09 Sep 2015 officers Termination of appointment of secretary (William Leonard Tomlinson) 1 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Appointment of director (Mr Scott Munro-Morris) 2 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 accounts Annual Accounts 6 Buy now
25 Sep 2012 officers Appointment of secretary (Mr William Leonard Tomlinson) 1 Buy now
25 Sep 2012 officers Termination of appointment of secretary (Robert Upton) 1 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Nov 2011 accounts Annual Accounts 6 Buy now
17 Oct 2011 officers Appointment of secretary (Mr Robert Gordon Upton) 1 Buy now
17 Oct 2011 officers Termination of appointment of secretary (Anthony Pannell) 1 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 resolution Resolution 1 Buy now
29 Mar 2011 resolution Resolution 26 Buy now
29 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Mar 2011 mortgage Particulars of a mortgage or charge 24 Buy now
08 Feb 2011 accounts Annual Accounts 6 Buy now
08 Oct 2010 officers Change of particulars for director (Mr William Christopher Wilcox) 2 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
27 Nov 2009 officers Change of particulars for director (William Christopher Wilcox) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Peter Francis Blakemore) 2 Buy now
27 Nov 2009 officers Change of particulars for secretary (Mr Anthony David Pannell) 1 Buy now
04 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 9 4 Buy now
20 Apr 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
04 Mar 2009 accounts Annual Accounts 21 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
17 Dec 2008 resolution Resolution 1 Buy now
17 Dec 2008 resolution Resolution 2 Buy now
17 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
04 Dec 2008 accounts Accounting reference date shortened from 30/04/2009 to 30/04/2008 1 Buy now
27 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
14 May 2008 annual-return Return made up to 16/04/08; full list of members 6 Buy now
14 May 2008 address Location of register of members 1 Buy now
19 Mar 2008 officers Director appointed william christopher wilcox 2 Buy now
14 Mar 2008 officers Appointment terminated director and secretary zahir ahmad 1 Buy now
14 Mar 2008 officers Appointment terminated director khalida ahmad 1 Buy now
14 Mar 2008 officers Appointment terminated director azra ahmad 1 Buy now
14 Mar 2008 officers Appointment terminated director saghir ahmad 1 Buy now
14 Mar 2008 officers Appointment terminated director tahira ahmad 1 Buy now
14 Mar 2008 officers Secretary appointed anthony david pannell 2 Buy now
14 Mar 2008 officers Director appointed peter francis blakemore 2 Buy now
14 Mar 2008 accounts Curr ext from 02/01/2009 to 30/04/2009 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from earlsway team valley trading estate gateshead tyne & wear NE11 0RQ 1 Buy now
06 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
06 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
06 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
06 Mar 2008 accounts Annual Accounts 21 Buy now
31 Oct 2007 accounts Annual Accounts 23 Buy now
09 May 2007 annual-return Return made up to 16/04/07; full list of members 4 Buy now
09 May 2007 address Location of register of members 1 Buy now
04 Nov 2006 accounts Annual Accounts 22 Buy now
24 Apr 2006 annual-return Return made up to 16/04/06; full list of members 4 Buy now
24 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Oct 2005 accounts Annual Accounts 24 Buy now
22 Apr 2005 annual-return Return made up to 16/04/05; full list of members 9 Buy now
29 Oct 2004 accounts Annual Accounts 25 Buy now
22 Apr 2004 annual-return Return made up to 16/04/04; full list of members 9 Buy now
09 Oct 2003 accounts Annual Accounts 23 Buy now
25 Apr 2003 annual-return Return made up to 16/04/03; full list of members 9 Buy now
16 Oct 2002 accounts Annual Accounts 18 Buy now
26 Jun 2002 annual-return Return made up to 16/04/02; full list of members 9 Buy now
08 Mar 2002 officers Director resigned 1 Buy now
19 Oct 2001 accounts Annual Accounts 18 Buy now
03 May 2001 annual-return Return made up to 16/04/01; full list of members 9 Buy now
03 Oct 2000 accounts Annual Accounts 19 Buy now
25 May 2000 annual-return Return made up to 16/04/00; full list of members 9 Buy now
24 May 2000 address Location of register of members 1 Buy now
11 Oct 1999 accounts Annual Accounts 19 Buy now
20 May 1999 accounts Accounting reference date extended from 31/12/98 to 02/01/99 1 Buy now
17 May 1999 annual-return Return made up to 16/04/99; full list of members 8 Buy now
16 Oct 1998 accounts Annual Accounts 18 Buy now
06 May 1998 annual-return Return made up to 16/04/98; no change of members 6 Buy now
09 Oct 1997 accounts Annual Accounts 19 Buy now
21 Apr 1997 annual-return Return made up to 16/04/97; full list of members 8 Buy now
17 Sep 1996 accounts Annual Accounts 18 Buy now
23 Apr 1996 annual-return Return made up to 16/04/96; full list of members 8 Buy now
11 Oct 1995 accounts Annual Accounts 18 Buy now
21 Apr 1995 annual-return Return made up to 16/04/95; full list of members 8 Buy now
01 Jan 1995 historical Selection Of Mortgage Documents Registered Before January 1995 15 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 21 Buy now
22 Sep 1994 accounts Annual Accounts 18 Buy now