T & J.L. HUMPHREYS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HUMPHREYS / 12/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
BANK HOUSE 8 MILL STREET
CANNOCK
STAFFORDSHIRE
WS11 0DW

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
BANK HOUSE 8 MILL STREET
CANNOCK
STAFFORDSHIRE
WS11 3DW

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB

View Document

02/06/022 June 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/022 June 2002 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