T & M WATHALL CATERERS LTD

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 PREVSHO FROM 31/01/2013 TO 31/08/2012

View Document

11/09/1211 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/08/1125 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE WATHALL / 04/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERRY WATHALL / 04/08/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE WATHALL / 31/07/2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE WATHALL / 04/08/2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/08/0419 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/03/0311 March 2003

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED MATILDA'S SOUP SHOP LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 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