- Company Overview for TOTALCARE ENGINEERING LIMITED (06302456)
- Filing history for TOTALCARE ENGINEERING LIMITED (06302456)
- People for TOTALCARE ENGINEERING LIMITED (06302456)
- Charges for TOTALCARE ENGINEERING LIMITED (06302456)
- More for TOTALCARE ENGINEERING LIMITED (06302456)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2009 | 88(2) | Capitals not rolled up | |
30 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
20 May 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/08/2009 | |
14 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Feb 2009 | 123 | Gbp nc 120/1000 15/01/09 | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Aug 2008 | 363a | Return made up to 04/07/08; full list of members | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from suite 302 glenfield park philips road blackburn lancashire BB1 5PF | |
30 Apr 2008 | 288b | Appointment Terminated Director terry whitehead | |
12 Mar 2008 | 88(2) | Ad 29/02/08 gbp si 20@1=20 gbp ic 100/120 | |
12 Mar 2008 | 123 | Nc inc already adjusted 29/02/08 | |
07 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2008 | 395 | Particulars of mortgage/charge | |
21 Sep 2007 | 395 | Particulars of mortgage/charge | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: 8 whistlestop close mickleover derby derbyshire DE3 9DA | |
04 Jul 2007 | NEWINC | Incorporation |