Total Project Integration Ltd was setup in 1984. There are 6 directors listed as Cowie, Ian Peter, Cowie, Pamela Stephanie, Birch, Abigail Victoria, Birch, Adam Daniel, Everton, William, Nuttall, Ashley Elizabeth for the business. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCH, Abigail Victoria | 03 April 2007 | 31 March 2017 | 1 |
BIRCH, Adam Daniel | 31 March 2017 | 14 February 2019 | 1 |
EVERTON, William | N/A | 01 January 1995 | 1 |
NUTTALL, Ashley Elizabeth | 03 April 2007 | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWIE, Ian Peter | 28 June 2014 | 14 February 2019 | 1 |
COWIE, Pamela Stephanie | N/A | 28 June 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 14 August 2020 | |
CS01 - N/A | 14 August 2020 | |
AD01 - Change of registered office address | 14 August 2020 | |
TM02 - Termination of appointment of secretary | 10 August 2020 | |
CH01 - Change of particulars for director | 03 August 2020 | |
SH03 - Return of purchase of own shares | 21 May 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 12 July 2018 | |
PSC01 - N/A | 11 July 2018 | |
TM01 - Termination of appointment of director | 24 May 2018 | |
TM01 - Termination of appointment of director | 24 May 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 22 May 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 21 June 2016 | |
MR01 - N/A | 16 October 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
SH01 - Return of Allotment of shares | 14 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AP03 - Appointment of secretary | 30 January 2015 | |
TM02 - Termination of appointment of secretary | 30 January 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 03 September 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 18 June 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 15 July 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
363a - Annual Return | 30 August 2007 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
363a - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363a - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 11 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2003 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 16 July 2002 | |
363s - Annual Return | 31 July 2001 | |
AA - Annual Accounts | 24 May 2001 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 08 August 1997 | |
363s - Annual Return | 07 August 1997 | |
AA - Annual Accounts | 14 August 1996 | |
363s - Annual Return | 12 August 1996 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 13 July 1995 | |
288 - N/A | 30 January 1995 | |
363s - Annual Return | 10 August 1994 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 20 August 1993 | |
AA - Annual Accounts | 05 July 1993 | |
287 - Change in situation or address of Registered Office | 06 January 1993 | |
363s - Annual Return | 17 August 1992 | |
AA - Annual Accounts | 19 May 1992 | |
AA - Annual Accounts | 30 September 1991 | |
363b - Annual Return | 03 September 1991 | |
363(287) - N/A | 03 September 1991 | |
363a - Annual Return | 16 May 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
MISC - Miscellaneous document | 04 April 1991 | |
AA - Annual Accounts | 03 December 1990 | |
363 - Annual Return | 21 November 1990 | |
288 - N/A | 13 September 1989 | |
AA - Annual Accounts | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1988 | |
AA - Annual Accounts | 13 December 1988 | |
363 - Annual Return | 13 December 1988 | |
AA - Annual Accounts | 10 March 1988 | |
363 - Annual Return | 10 March 1988 | |
AA - Annual Accounts | 13 May 1987 | |
363 - Annual Return | 13 May 1987 | |
NEWINC - New incorporation documents | 27 June 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2015 | Outstanding |
N/A |
Debenture | 03 April 2006 | Outstanding |
N/A |
Legal charge | 17 October 1985 | Fully Satisfied |
N/A |