TI AUTOMOTIVE POLAND HOLDINGS (UK) LIMITED

06241734
4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX42SU

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Dec 2014 resolution Resolution 1 Buy now
30 Dec 2014 capital Return of Allotment of shares 4 Buy now
18 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2014 insolvency Solvency statement dated 18/12/14 1 Buy now
18 Dec 2014 resolution Resolution 1 Buy now
31 Oct 2014 officers Change of particulars for secretary (David Joseph Ludlow) 3 Buy now
23 Sep 2014 accounts Annual Accounts 23 Buy now
05 Aug 2014 officers Termination of appointment of director (Timothy Michael Guerriero) 2 Buy now
05 Aug 2014 officers Appointment of director (David Murrell) 3 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
13 Aug 2013 accounts Annual Accounts 24 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 26 Buy now
28 Aug 2012 mortgage Particulars of a mortgage or charge 21 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
07 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
21 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
02 Jun 2011 incorporation Memorandum Articles 6 Buy now
02 Jun 2011 resolution Resolution 1 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 mortgage Particulars of a mortgage or charge 17 Buy now
25 Sep 2010 accounts Annual Accounts 11 Buy now
07 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
18 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 14 Buy now
30 Sep 2009 accounts Annual Accounts 13 Buy now
04 Jun 2009 annual-return Return made up to 09/05/09; full list of members 10 Buy now
03 Mar 2009 accounts Annual Accounts 12 Buy now
06 Jun 2008 annual-return Return made up to 09/05/08; full list of members 7 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 14 Buy now
03 Jul 2007 miscellaneous Statement Of Affairs 3 Buy now
03 Jul 2007 capital Ad 29/06/07--------- £ si 182003@1=182003 £ ic 1/182004 2 Buy now
26 Jun 2007 resolution Resolution 2 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: 4560 kingsgate cascade way oxford business park south oxford oxfordshire OX4 2SU 1 Buy now
06 Jun 2007 incorporation Memorandum Articles 18 Buy now
06 Jun 2007 resolution Resolution 2 Buy now
25 May 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
09 May 2007 incorporation Incorporation Company 22 Buy now