T. PERCIVAL CONTRACTS LIMITED

Company Documents

DateDescription
19/11/1219 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG CLARKE

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY PERCIVAL

View Document

19/11/1219 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 43 GRIMWADE CLOSE BRANTHAM NEAR MANNINGTREE SUFFOLK CO11 1QY

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CLARKE / 12/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER PERCIVAL / 12/02/2010

View Document

04/03/104 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED CRAIG CLARKE

View Document

30/09/0930 September 2009 GBP SR 1@1

View Document

30/09/0930 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 � NC 1000/1010 03/05/00

View Document

15/05/0015 May 2000 NC INC ALREADY ADJUSTED 03/05/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: G OFFICE CHANGED 17/02/98 ALBANY HOUSE 3B LABURNUM ROW TORRE TORQUAY TQ2 5QX

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 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


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