T J EQUESTRIAN LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 APPLICATION FOR STRIKING-OFF

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JO ROGERSON / 01/03/2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 27/05/03; NO CHANGE OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 S366A DISP HOLDING AGM 24/07/02

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: G OFFICE CHANGED 21/06/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/06/9920 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

18/06/9918 June 1999 NC INC ALREADY ADJUSTED 27/05/99

View Document

18/06/9918 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/99

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9918 June 1999 � NC 1000/1000000 27/05/99

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 Incorporation

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