T-HOUSE DESIGN LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

12/11/1212 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE TUGMAN / 24/10/2009

View Document

09/11/099 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO ROBIN TUGMAN / 24/10/2009

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 SECRETARY APPOINTED JUDITH ANNE TUGMAN

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGO TUGNAN / 01/09/2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR TUGMAN ROBIN

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY NEIL MUNRO

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 SECRETARY APPOINTED NEIL JOHN TARRY MUNRO

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY JUDITH TUGMAN

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED TUGMAN HUGO ROBIN

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM:
78 HIGH STREET
LEWES
EAST SUSSEX
BN7 1XF

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 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