T & P INNS LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1730 March 2017 REPORT OF FINAL MEETING OF CREDITORS

View Document

18/07/1218 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/07/1218 July 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

18/07/1218 July 2012 ORDER OF COURT TO WIND UP

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
BOND PARTNERS LLP
THE GRANGE 100 HIGH STREET
LONDON
N14 6TB

View Document

27/01/1227 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/01/1227 January 2012 ORDER OF COURT TO WIND UP

View Document

27/01/1227 January 2012 COURT ORDER INSOLVENCY:REPLACE LIQ

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
UNIT 7 ANDERSON COURT
SULLART STREET
COCKERMOUTH
CUMBRIA
CA13 0EG

View Document

28/12/0828 December 2008 ORDER OF COURT TO WIND UP

View Document

24/12/0824 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/12/0824 December 2008 ORDER OF COURT TO WIND UP

View Document

23/06/0823 June 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/10/0728 October 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/07/0719 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM:
BARCLAYS BANK CHAMBERS
MARKET SQUARE
KESWICK
CUMBRIA CA12 5BE

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED
T & P HOTELS LTD
CERTIFICATE ISSUED ON 15/05/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED
T & P PUBLIC HOUSES LTD
CERTIFICATE ISSUED ON 16/07/03

View Document

04/07/034 July 2003 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