- Company Overview for T A INSTRUMENTS LIMITED (00879800)
- Filing history for T A INSTRUMENTS LIMITED (00879800)
- People for T A INSTRUMENTS LIMITED (00879800)
- Charges for T A INSTRUMENTS LIMITED (00879800)
- Insolvency for T A INSTRUMENTS LIMITED (00879800)
- More for T A INSTRUMENTS LIMITED (00879800)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from Waters Corporation Floats Road Roundthorn Industrial Estate Manchester M23 9LZ England on 11 April 2014 | |
03 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2013 | 4.70 | Declaration of solvency | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
25 Jul 2013 | CH01 | Director's details changed for Terry Patrick Kelly on 25 July 2013 | |
25 Jul 2013 | CH01 | Director's details changed for John Alden Ornell on 25 July 2013 | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
12 Jan 2012 | TM02 | Termination of appointment of Colin Arthur Titshall as a secretary on 12 January 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from Fleming Centre Fleming Way Crawley West Sussex RH10 9NB on 12 January 2012 | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
04 Jul 2011 | CH01 | Director's details changed for John Alden Ornell on 30 June 2011 | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Terry Patrick Kelly on 20 June 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |