T & C PETS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

10/02/1210 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PRICE / 20/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE PRICE / 20/12/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PRICE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS LORRAINE PRICE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/12/0920 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PRICE / 20/12/2009

View Document

16/06/0916 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM C/O LEWIS & CO, HONEYPOTS DRAPERY COMMON GLEMSFORD, SUDBURY SUFFOLK CO10 7RW

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 HONEYPOTS, DRAPERY COMMON GLEMSFORD SUDBURY SUFFOLK CO10 7RW

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 C/O LEWIS & CO. 16 TRINITY ROAD BARKINGSIDE ILFORD ESSEX IG6 2BQ

View Document

20/12/0620 December 2006 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