TIME CRITICAL INTERNATIONAL LIMITED

Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN
StatusLIQUIDATION
Company No.04578577
CategoryPrivate Limited Company
Incorporated31 Oct 2002
Age21 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution29 Sep 2016
Years7 years, 7 months, 24 days

SUMMARY

TIME CRITICAL INTERNATIONAL LIMITED is an liquidation private limited company with number 04578577. It was incorporated 21 years, 6 months, 23 days ago, on 31 October 2002 and it was dissolved 7 years, 7 months, 24 days ago, on 29 September 2016. The company address is Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 20 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2024

Action Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2023

Action Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2022

Action Date: 19 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2021

Action Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: C/O Baker Tilly Restructuring & Recovery Llp Portland 25 High Street Crawley West Sussex RH10 1BG

New address: Third Floor One London Square Cross Lanes Guildford GU1 1UN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2019

Action Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Court Order appointing Liquidators

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Order of court restoration previously creditors voluntary liquidation

Date: 19 Jan 2018

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 29 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2015

Action Date: 01 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2014

Action Date: 01 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-01

Documents

View document PDF

Liquidation miscellaneous

Date: 31 Dec 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.49 report by liquidator of any change in embership of liquidation committee.

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: Baker Tilly Restructuring and Recovery Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2012

Action Date: 01 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2012

Action Date: 01 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2012

Action Date: 01 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-01

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 02 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Feb 2011

Action Date: 27 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-01-27

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 01 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Old address: Sms House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR England

Change date: 2010-08-12

Documents

View document PDF

Legacy

Date: 13 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-02

Old address: 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alico services LIMITED

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FETANPAYS LTD

79 NEWMAN ROAD,BIRMINGHAM,B24 9AG

Number:11484124
Status:ACTIVE
Category:Private Limited Company

ISAPI LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004912
Status:ACTIVE
Category:Limited Partnership

LE FINANCIAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11133366
Status:ACTIVE
Category:Private Limited Company

MADELEY ACADEMY TRUST LIMITED

THOMAS TELFORD SCHOOL,TELFORD,TF3 4NW

Number:05978522
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRINCIPAL STANDARD LIMITED

THORPE ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA

Number:03947075
Status:ACTIVE
Category:Private Limited Company

ROCOTT BUSINESS SERVICES LIMITED

ROSEMARY COTTAGE, WONHAM WAY,SURREY,GU5 9NZ

Number:05097295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source