TIOCREC LTD.

08629111
4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT

Documents

Documents
Date Category Description Pages
14 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
14 Sep 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
27 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 Jan 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
02 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Aug 2017 resolution Resolution 1 Buy now
28 Jul 2017 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2017 change-of-name Change Of Name Notice 2 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 10 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2017 accounts Annual Accounts 10 Buy now
26 Aug 2016 officers Change of particulars for director (Mr Steven Maurice Emden) 2 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
22 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
12 Jun 2015 officers Change of particulars for director (Mr Steven Maurice Emden) 2 Buy now
29 Apr 2015 accounts Annual Accounts 4 Buy now
06 Nov 2014 mortgage Registration of a charge 16 Buy now
12 Aug 2014 annual-return Annual Return 3 Buy now
04 Jun 2014 officers Appointment of director (Mr Steven Maurice Emden) 2 Buy now
04 Jun 2014 officers Termination of appointment of director (Massimo Ventmiglia) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Steven Emden) 1 Buy now
27 Mar 2014 officers Appointment of director (Massimo Ventmiglia) 2 Buy now
15 Mar 2014 mortgage Registration of a charge 26 Buy now
14 Mar 2014 capital Return of Allotment of shares 3 Buy now
17 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2013 resolution Resolution 1 Buy now
17 Sep 2013 change-of-name Change Of Name Notice 4 Buy now
12 Sep 2013 officers Termination of appointment of director (David Parkinson) 1 Buy now
12 Sep 2013 officers Appointment of director (Mr Steven Maurice Emden) 2 Buy now
29 Jul 2013 incorporation Incorporation Company 21 Buy now