This company is commonly known as Tintec Anodising Ltd. The company was founded 6 years ago and was given the registration number 11397555. The firm's registered office is in CHANDLER'S FORD. You can find them at Rsm Highfield Court, Tollgate, Chandler's Ford, Eastleigh. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | TINTEC ANODISING LTD |
---|---|---|
Company Number | : | 11397555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Talisman Business Centre, Duncan Road, Park Gate, Southampton, England, SO31 7GA | Director | 19 March 2019 | Active |
4 Talisman Business Centre, Duncan Road, Park Gate, Southampton, England, SO31 7GA | Director | 09 November 2018 | Active |
8, Oaktree Drive, Emsworth, United Kingdom, PO10 7UJ | Director | 05 June 2018 | Active |
Mrs Jennie Oxley | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | Rsm Highfield Court, Tollgate, Chandler's Ford, SO53 3TY |
Nature of control | : |
|
Mr Richard Leonard Oxley | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | Rsm Highfield Court, Tollgate, Chandler's Ford, SO53 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Capital | Capital name of class of shares. | Download |
2019-05-17 | Capital | Capital alter shares subdivision. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.