T J CARDRAX LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 APPLICATION FOR STRIKING-OFF

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER ELSEY / 15/11/2010

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH HOPKINSON

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY SARAH HOPKINSON

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM
12 LATHKILL AVENUE, INKERSALL
CHESTERFIELD
DERBYSHIRE
S43 3JA

View Document

14/03/1314 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOPKINSON / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER ELSEY / 31/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH HOPKINSON / 31/01/2010

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 48 CHESTERFIELD AVENUE NEW WHITTINGTON CHESTERFIELD S43 2DD

View Document

17/01/0717 January 2007 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