T & R GENERATORS LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BANDEY / 01/11/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD BANDEY / 01/11/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD BANDEY / 01/11/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
41 SOUTH MEADOW ROAD
DUSTON
NORTHAMPTON
NORTHANTS
NN5 4BQ

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD BANDEY / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BANDEY / 05/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
104 LANCASTER WAY
NORTHAMPTON
NN4 8LD

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ELIZABETH BANDEY

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED
DICKENS AND JONES ASSOCIATES LIM
ITED
CERTIFICATE ISSUED ON 14/02/06

View Document

12/01/0612 January 2006 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