Ttcc Ltd

05277246
5TH Floor Beaumont House Beaumont Road OX16 1RH

Documents

Documents
Date Category Description Pages
23 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2009 dissolution Dissolution Application Strike Off Company 4 Buy now
19 Nov 2009 officers Termination of appointment of director (Christopher Moore) 1 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 03/11/08; full list of members 4 Buy now
10 Nov 2008 officers Secretary's Change of Particulars / craig woodbridge / 06/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 44 st michaels road, now: bishops grange; Area was: brereton, now: ; Post Code was: WS15 1ET, now: WS15 3JY; Country was: , now: united kingdom 2 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/01/2008 1 Buy now
22 Nov 2007 accounts Annual Accounts 6 Buy now
12 Nov 2007 annual-return Return made up to 03/11/07; full list of members 3 Buy now
29 May 2007 address Registered office changed on 29/05/07 from: south court hardwick business park noral way banbury oxfordshire OX16 2AF 1 Buy now
13 Nov 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
15 Nov 2005 annual-return Return made up to 03/11/05; full list of members 3 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
30 Mar 2005 accounts Accounting reference date shortened from 30/11/05 to 31/03/05 1 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: 44 st michaels road, brereton rugeley staffordshire WS15 1ET 1 Buy now
03 Nov 2004 incorporation Incorporation Company 19 Buy now