- Company Overview for TTL PARTNERSHIP LTD (06787168)
- Filing history for TTL PARTNERSHIP LTD (06787168)
- People for TTL PARTNERSHIP LTD (06787168)
- More for TTL PARTNERSHIP LTD (06787168)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
13 Feb 2012 | TM01 | Termination of appointment of Stephen Anthony Niman as a director on 9 February 2012 | |
31 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mrs Peter Robert Sykes on 10 January 2010 | |
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 November 2010
|
|
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Nov 2010 | AP01 | Appointment of Mr Stephen Anthony Niman as a director | |
15 Jun 2010 | AA01 | Current accounting period extended from 31 January 2010 to 30 June 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mrs Denise Patricia Sykes on 1 October 2009 | |
06 Jan 2010 | AP01 | Appointment of Mrs Peter Robert Sykes as a director | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 25 salisbury road urmston manchester lancashire M41 0RD united kingdom | |
09 Jan 2009 | NEWINC | Incorporation |