T BACKUP LIMITED

Company Documents

DateDescription
04/05/154 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/154 February 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT A2 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

15/03/1115 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/03/1115 March 2011 ORDER OF COURT TO WIND UP

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED DATALIFELINE LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/09/0830 September 2008 CURREXT FROM 31/05/2008 TO 31/10/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM UNIT A2 MARQUIS COURT THE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYLVIA TREMBATH / 05/08/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREMBATH / 05/08/2008

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 14 BARRINGTON STREET SOUTH SHIELDS TYNE & WEAR NE33 1AJ

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 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