T & T GROUP LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 TERMINATE SEC APPOINTMENT

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN METCALFE

View Document

17/10/1317 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1316 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/07/1227 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 APPLICATION FOR STRIKING-OFF

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /PART /CHARGE NO 1

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN PARKER

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR IAIN PARKER

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED J S SHARPE LIMITED
CERTIFICATE ISSUED ON 31/10/08

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED CHRISTOPHER THOMSON

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED
27/06/2008

View Document

22/07/0822 July 2008 GBP NC 10000/16339
27/06/08

View Document

22/07/0822 July 2008 ADOPT ARTICLES 04/07/2008

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 88(2) TO AMEND FORM FILED ON 11/01/08, FOR 7,499 ORD SHA @ ￯﾿ᄑ1 AND 2,500 ORD SHA @ ￯﾿ᄑ1, ALLOTTED ON 01/10/07

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

22/11/0722 November 2007 PARTIC OF MORT/CHARGE *****

View Document

30/10/0730 October 2007 NC INC ALREADY ADJUSTED
01/10/07

View Document

30/10/0730 October 2007 ￯﾿ᄑ NC 1000/10000
01/10/

View Document

30/10/0730 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 COMPANY NAME CHANGED
LEDGE 938 LIMITED
CERTIFICATE ISSUED ON 27/06/06

View Document

23/05/0623 May 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