T COLEMAN LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 APPLICATION FOR STRIKING-OFF

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/11/1227 November 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 28 KINGFISHER WAY, BURTON LATIMER, KETTERING NORTHAMPTONSHIRE NN15 5TE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY COLEMAN / 06/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 152 REGENT STREET KETTERING NORTHAMPTONSHIRE NN16 8QH

View Document

24/05/0624 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 Incorporation

View Document

06/05/036 May 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