Advanced company searchLink opens in new window

TP ICAP E&C LIMITED

Company number 00966604

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2013 TM01 Termination of appointment of Gary Harris as a director
06 Dec 2012 TM01 Termination of appointment of Terence Smith as a director
19 Nov 2012 TM02 Termination of appointment of Nicola Challen as a secretary
04 Sep 2012 TM01 Termination of appointment of Barry Dennahy as a director
21 Aug 2012 AP03 Appointment of Justin Wilbert Hoskins as a secretary
26 Jun 2012 TM01 Termination of appointment of Nicholas Brown as a director
26 Jun 2012 TM01 Termination of appointment of Lee Page as a director
21 Jun 2012 TM01 Termination of appointment of Michael Binns as a director
14 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Simon Lewis as a director
23 Apr 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 TM01 Termination of appointment of Stephen Duckworth as a director
01 Mar 2012 AP01 Appointment of Jorg Birkholz as a director
21 Nov 2011 AP01 Appointment of Marcus Peregrine Bolton as a director
15 Nov 2011 AP01 Appointment of Andrew Laurence Monkhouse as a director
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
18 Oct 2011 TM01 Termination of appointment of Robert Stevens as a director
10 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Robert William Osborne on 12 May 2011
19 May 2011 CH01 Director's details changed for Mr Andrew Charles Hadley on 11 May 2011
12 Apr 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2