- Company Overview for TTI CARD TECHNOLOGY EUROPE LIMITED (03517456)
- Filing history for TTI CARD TECHNOLOGY EUROPE LIMITED (03517456)
- People for TTI CARD TECHNOLOGY EUROPE LIMITED (03517456)
- Charges for TTI CARD TECHNOLOGY EUROPE LIMITED (03517456)
- More for TTI CARD TECHNOLOGY EUROPE LIMITED (03517456)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2010 | DS01 | Application to strike the company off the register | |
08 Apr 2010 | TM01 | Termination of appointment of Peter Cox as a director | |
15 Feb 2010 | AP01 | Appointment of Martin Ruda as a director | |
15 Feb 2010 | AP01 | Appointment of Mr Peter George Andrew as a director | |
03 Feb 2010 | AP03 | Appointment of William Sydney David Lamb as a secretary | |
03 Feb 2010 | AP01 | Appointment of Mr Philip Daniel Long as a director | |
03 Feb 2010 | AP01 | Appointment of Mr William Sydney David Lamb as a director | |
03 Feb 2010 | TM01 | Termination of appointment of John Mitchell as a director | |
27 Jan 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-27
|
|
27 Jan 2010 | CH01 | Director's details changed for John Stephen Mitchell on 21 December 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Peter John Cox on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for John Stephen Mitchell on 1 October 2009 | |
20 Aug 2009 | AA | Full accounts made up to 31 March 2006 | |
20 Aug 2009 | AA | Full accounts made up to 31 March 2007 | |
20 Aug 2009 | AA | Full accounts made up to 31 March 2008 | |
20 Jul 2009 | 363a | Return made up to 31/03/09; full list of members | |
11 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Aug 2008 | 288b | Appointment Terminated Secretary john wade | |
01 Apr 2008 | 288c | Director's Change of Particulars / peter cox / 20/03/2008 / HouseName/Number was: , now: swallow house; Street was: stoneville farm main street, now: main street; Area was: lyddington, now: ; Post Town was: oakham rutland, now: thorpe by water; Region was: leicestershire, now: rutland; Post Code was: LE15 9LT, now: LE15 9JQ | |
23 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
04 Sep 2007 | 288b | Director resigned | |
04 Sep 2007 | 288b | Director resigned | |
04 Sep 2007 | 288a | New director appointed |