TITANIUM BITZ LIMITED

04977029
10-12 BEACON COURT PITSTONE GREEN BUS PARK QUARRY ROAD, PITSTONE BEDS LU7 9GY

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2016 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
17 Dec 2014 officers Termination of appointment of director (David Gregory Field) 1 Buy now
17 Dec 2014 accounts Annual Accounts 2 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
14 Sep 2012 officers Termination of appointment of director (David Clifton) 1 Buy now
14 Sep 2012 officers Termination of appointment of secretary (David Clifton) 1 Buy now
19 Apr 2012 accounts Annual Accounts 7 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
07 Sep 2011 accounts Annual Accounts 4 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 accounts Annual Accounts 4 Buy now
28 Dec 2009 annual-return Annual Return 5 Buy now
28 Dec 2009 officers Change of particulars for director (Robert Martin Clark) 2 Buy now
28 Dec 2009 officers Change of particulars for director (David Gregory Field) 2 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
23 Jan 2009 annual-return Return made up to 26/11/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 4 Buy now
10 Mar 2008 accounts Annual Accounts 4 Buy now
21 Jan 2008 annual-return Return made up to 26/11/07; full list of members 3 Buy now
17 Jan 2007 accounts Annual Accounts 4 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: 7 weavers road tring hertfordshire HP23 4EZ 1 Buy now
21 Dec 2006 annual-return Return made up to 26/11/06; full list of members 3 Buy now
16 Dec 2005 annual-return Return made up to 26/11/05; full list of members 4 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
16 Dec 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 accounts Annual Accounts 4 Buy now
14 Sep 2005 officers New director appointed 1 Buy now
08 Sep 2005 officers New secretary appointed 1 Buy now
08 Sep 2005 officers New director appointed 1 Buy now
04 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2005 officers New director appointed 1 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
09 Dec 2004 annual-return Return made up to 26/11/04; full list of members 3 Buy now
23 Sep 2004 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: ata house, boundary way hemel hempstead herts HP2 7SS 1 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
14 Feb 2004 officers Secretary resigned 1 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
14 Feb 2004 officers New secretary appointed 2 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
26 Nov 2003 incorporation Incorporation Company 17 Buy now