T & A PROPERTY LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/124 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUGHES / 04/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY HUGHES / 04/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM:
C/O TOPPING & COMPANY
SUITE ONE, GORDON HOUSE
3-5 LEICESTER STREET, SOUTHPORT
MERSEYSIDE PR9 0ER

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company