T & N JOINERY LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FIRST GAZETTE

View Document

24/12/1824 December 2018 NOTICE OF END OF ADMINISTRATION

View Document

16/05/1816 May 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/04/1812 April 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/11/1722 November 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/09/1729 September 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/05/179 May 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/04/1713 April 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/11/163 November 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/10/1624 October 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/10/1613 October 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/05/1625 May 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/02/163 February 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

03/02/163 February 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

09/11/159 November 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/09/1525 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1522 May 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1422 December 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/12/1415 December 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/12/1415 December 2014 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

12/12/1412 December 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

22/05/1222 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR DAVID LAWRIE MARSHALL

View Document

06/09/116 September 2011 29/07/11 STATEMENT OF CAPITAL GBP 2.42

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LLEWELLYN

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 SUB-DIVISION 28/07/11

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 32 MARKET STREET LERWICK ISLE OF SHETLAND ZE1 0JP

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM BLACKHILL MILLS LOWER BLACKHILL INDUSTRIAL ESTATE GREMISTA LERWICK SHETLAND ZE1 0DG SCOTLAND

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLEWELLYN / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN HUNTER / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE HUNTER / 02/02/2009

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE HUNTER / 02/02/2009

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/06/0412 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

27/07/0027 July 2000 ALTER ARTICLES 22/06/00

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0027 July 2000 ALTER MEMORANDUM 19/06/00

View Document

12/07/0012 July 2000 £ NC 100/20000 19/06/00

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 19/06/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 PARTIC OF MORT/CHARGE *****

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED PINTALEON LIMITED CERTIFICATE ISSUED ON 19/06/00

View Document

05/05/005 May 2000 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