Tinsley Special Products Ltd was setup in 2007, it's status in the Companies House registry is set to "Liquidation". The current directors of the company are listed as Hall, Alexander Neville, Arnold, Neil John. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Alexander Neville | 01 October 2009 | - | 1 |
ARNOLD, Neil John | 25 April 2007 | 17 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 July 2020 | |
LIQ03 - N/A | 10 December 2019 | |
LIQ03 - N/A | 12 December 2018 | |
LIQ03 - N/A | 08 January 2018 | |
2.24B - N/A | 28 October 2016 | |
2.24B - N/A | 28 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 October 2016 | |
2.34B - N/A | 06 October 2016 | |
2.24B - N/A | 14 April 2016 | |
2.39B - N/A | 13 January 2016 | |
2.40B - N/A | 13 January 2016 | |
2.24B - N/A | 12 October 2015 | |
2.31B - N/A | 12 October 2015 | |
2.16B - N/A | 18 June 2015 | |
2.24B - N/A | 12 June 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
2.23B - N/A | 26 January 2015 | |
2.17B - N/A | 30 December 2014 | |
AD01 - Change of registered office address | 29 December 2014 | |
2.12B - N/A | 20 November 2014 | |
MR01 - N/A | 19 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 19 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2013 | |
AR01 - Annual Return | 20 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 August 2013 | |
AA - Annual Accounts | 05 January 2013 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AP03 - Appointment of secretary | 14 October 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
363a - Annual Return | 23 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2009 | |
AA - Annual Accounts | 02 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
363a - Annual Return | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2007 | |
NEWINC - New incorporation documents | 25 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2014 | Outstanding |
N/A |
Legal charge | 12 October 2012 | Outstanding |
N/A |
Legal charge | 30 September 2012 | Outstanding |
N/A |
Charge by way of debenture | 27 January 2011 | Outstanding |
N/A |
Debenture | 31 August 2007 | Fully Satisfied |
N/A |