About

Registered Number: 06701376
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2017 (6 years and 7 months ago)
Registered Address: INQUESTA CORPORATE RECOVERY & INSOLVENCY, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

 

Founded in 2008, Tirematix Ltd are based in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2017
4.68 - Liquidator's statement of receipts and payments 29 April 2016
LIQ MISC OC - N/A 21 March 2016
4.40 - N/A 25 February 2016
4.40 - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2016
AD01 - Change of registered office address 18 February 2016
MR04 - N/A 12 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2015
AD01 - Change of registered office address 30 January 2015
RESOLUTIONS - N/A 29 January 2015
4.20 - N/A 29 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 22 March 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 16 May 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AD01 - Change of registered office address 02 March 2011
DISS40 - Notice of striking-off action discontinued 18 September 2010
AA - Annual Accounts 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 12 December 2009
AD01 - Change of registered office address 12 December 2009
395 - Particulars of a mortgage or charge 10 December 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2011 Outstanding

N/A

Debenture 04 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.