TINGLEY PARTITIONS & CEILINGS LIMITED

04456553
P O BOX 60317 10 ORANGE STREET LONDON WC2H 7WR WC2H 7WR

Documents

Documents
Date Category Description Pages
06 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
08 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
03 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
15 Feb 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2008 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 9 Buy now
11 Aug 2007 insolvency Liquidation In Administration Progress Report 10 Buy now
11 Aug 2007 insolvency Liquidation In Administration Extension Of Period 1 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP 1 Buy now
13 Feb 2007 insolvency Liquidation In Administration Extension Of Period 1 Buy now
13 Feb 2007 insolvency Liquidation In Administration Progress Report 10 Buy now
04 Aug 2006 insolvency Liquidation In Administration Progress Report 10 Buy now
12 Apr 2006 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
12 Apr 2006 insolvency Liquidation In Administration Statement Of Affairs 9 Buy now
12 Apr 2006 insolvency Liquidation In Administration Statement Of Affairs 9 Buy now
09 Mar 2006 insolvency Liquidation In Administration Proposals 2 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: 5 north street hailsham east sussex BN27 1DQ 1 Buy now
11 Jan 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
16 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2005 accounts Annual Accounts 6 Buy now
23 Jun 2005 annual-return Return made up to 07/06/05; full list of members 7 Buy now
27 Jul 2004 accounts Annual Accounts 5 Buy now
24 Jun 2004 annual-return Return made up to 07/06/04; full list of members 7 Buy now
14 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2003 annual-return Return made up to 07/06/03; full list of members 7 Buy now
22 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
02 Dec 2002 accounts Accounting reference date extended from 30/06/03 to 30/11/03 1 Buy now
17 Jul 2002 capital Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2002 address Registered office changed on 19/06/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ 1 Buy now
19 Jun 2002 officers Director resigned 1 Buy now
19 Jun 2002 officers Secretary resigned 1 Buy now
07 Jun 2002 incorporation Incorporation Company 17 Buy now