T1 2010 LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1121 February 2011 APPLICATION FOR STRIKING-OFF

View Document

04/03/104 March 2010 CHANGE OF NAME 26/02/2010

View Document

04/03/104 March 2010 COMPANY NAME CHANGED TRUTEX HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 AUDITOR'S RESIGNATION

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/11/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/11/06

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SUBDIVISION 20/10/05

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED L&P 120 LIMITED CERTIFICATE ISSUED ON 23/08/05

View Document

14/01/0514 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0514 January 2005 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