T J H REALISATIONS LIMITED

Company Documents

DateDescription
17/06/1317 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED T J HAYES & SON LIMITED
CERTIFICATE ISSUED ON 17/06/13

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
3 MAES Y COED
CORNIST
FLINT
FLINTSHIRE
CH6 5HN

View Document

07/06/137 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/137 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/137 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/02/1313 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1217 February 2012 SAIL ADDRESS CREATED

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN LEE JAMES HAYES / 25/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES HAYES / 25/01/2010

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: G OFFICE CHANGED 25/07/05 3 MAES Y COED CORNIST FLINT FLINTSHIRE CH6 5HN

View Document

23/07/0523 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: G OFFICE CHANGED 23/07/05 CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 S366A DISP HOLDING AGM 29/06/05

View Document

23/07/0523 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

23/07/0523 July 2005 � NC 3000/4000 29/06/0

View Document

23/07/0523 July 2005 � NC 1000/2000 29/06/0

View Document

23/07/0523 July 2005 � NC 2000/3000 29/06/0

View Document

23/07/0523 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED SUPERB CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

25/01/0525 January 2005 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