T & R PROPERTIES LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SABINE SCHARDT / 01/01/2010

View Document

30/04/1230 April 2012 27/04/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 27/04/11 NO CHANGES

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL SIMON TYLER / 05/07/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 26 CASTLE WOOD, ROMANA GRANGE CHEPSTOW MONMOUTHSHIRE NP16 5TZ

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE SCHARDT / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE SCHARDT / 05/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR STUART RAMSEY

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 74 KING STREET BRYNMAWR BLAENAU GWENT NP23 4RG

View Document

16/07/0716 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0627 April 2006 Incorporation

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