T J'S SIGN COMPANY LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/01/1316 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012

View Document

10/01/1310 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/12/1228 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

View Document

22/11/1222 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/09/1227 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2011:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN JENNER / 13/10/2010

View Document

12/10/1112 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2009

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009166

View Document

13/10/0913 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

18/12/0818 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JENNER / 16/09/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 UNIT C4 PORTLAND BUSINESS PARK PORTLAND ROAD HOVE EAST SUSSEX BN3 5RY

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 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