T1 CONSULTING LTD

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY SOPHIE HANDA

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S PARTICULARS SOPHIE BENTLEY

View Document

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

View Document

18/07/0818 July 2008 DIRECTOR RESIGNED ROBERT LAWTON

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 3 THE OLD KILN CRONDALL LANE FARNHAM SURREY GU9 7BQ

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/01/02

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: THE OLD KILN CRONDALL LANE FARNHAM SURREY GU9 7BQ

View Document

11/01/0111 January 2001 Incorporation

View Document

11/01/0111 January 2001 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