TITAN MECHANICAL HANDLING LIMITED
Status | LIQUIDATION |
Company No. | 00784617 |
Category | Private Limited Company |
Incorporated | 13 Dec 1963 |
Age | 60 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TITAN MECHANICAL HANDLING LIMITED is an liquidation private limited company with number 00784617. It was incorporated 60 years, 5 months, 21 days ago, on 13 December 1963. The company address is Whitehill St Whitehill St, Stockport, SK5 7LW, Greater Manchester.
Company Fillings
Liquidation receiver abstract of receipts and payments
Date: 27 Jul 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 27 Jul 1999
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 10 Jun 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 26 May 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 May 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 May 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 26 Jun 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Miscellaneous
Date: 05 Jun 1995
Category: Miscellaneous
Type: MISC
Description: Death of receiver FORM3.7
Documents
Liquidation receiver abstract of receipts and payments
Date: 22 Jul 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory appointment liquidator
Date: 26 Aug 1993
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation receiver abstract of receipts and payments
Date: 15 Jul 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 16 Nov 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Liquidation compulsory winding up order
Date: 06 Nov 1992
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver administrative receivers report
Date: 17 Sep 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 11 Jun 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 11 Jun 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 15 May 1992
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Accounts with accounts type full
Date: 27 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 19 Feb 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Feb 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/11/90; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 24 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 03 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/89; full list of members
Documents
Legacy
Date: 24 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/08/88; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 22 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 11 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/08/86; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
THE STABLES LITTLE LONDON,HALIFAX,HX3 7ST
Number: | 11590520 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELANIE THOMPSON SERVICES LIMITED
28 RIVERSIDE WAY,CASTLEFORD,WF10 1BX
Number: | 10665234 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH
Number: | 08762564 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT REGULATORY SERVICES LTD
49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 09780079 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DUNKIRK CLOSE,WOKINGHAM,RG41 3UX
Number: | 10785202 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B FITZROY MEWS,LONDON,W1T 6DE
Number: | 09917370 |
Status: | ACTIVE |
Category: | Private Limited Company |