T & P PARTITIONING LIMITED

Company Documents

DateDescription
28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 10-12 UPPER DICCONSON STREET WIGAN WN1 2AD

View Document

27/04/1127 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/04/1127 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/04/1127 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007510,00009204

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BIGGAR / 01/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BLIGH / 01/11/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/06/0319 June 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 05/04/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 28/02/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information