- Company Overview for TIC MB LIMITED (09926192)
- Filing history for TIC MB LIMITED (09926192)
- People for TIC MB LIMITED (09926192)
- Insolvency for TIC MB LIMITED (09926192)
- More for TIC MB LIMITED (09926192)
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) |
---|---|---|---|
30 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2018 | AD01 | Registered office address changed from 39 Grange Road Solihull West Midlands B91 1BW England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 22 June 2018 | |
18 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2018 | LIQ01 | Declaration of solvency | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
22 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
16 Aug 2016 | CH01 | Director's details changed for Mr Daniel Murray Blair on 5 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mrs Catherine Mccann Blair on 5 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 120 Long Croft Yate Bristol South Glouchestershire BS37 7YW England to 39 Grange Road Solihull West Midlands B91 1BW on 16 August 2016 | |
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|