T & M LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FIRST GAZETTE

View Document

23/07/1223 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2011

View Document

23/07/1223 July 2012 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

17/02/1117 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/02/1117 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2011

View Document

10/12/1010 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/10/1012 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2010

View Document

16/03/1016 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2010

View Document

08/12/098 December 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/10/0921 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/10/0915 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

09/09/099 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 76 CANTERBURY ROAD CROYDON SURREY CR0 3HA

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 315 DOVER ROAD WALMER KENT CT14 7NX

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHWEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 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