T3 2010 LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 COMPANY NAME CHANGED CONNECTED CLOTHING LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

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

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JULES HYDLEMAN / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STOREY / 22/10/2009

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/07

View Document

02/09/082 September 2008 MINUTES OF MEETING

View Document

06/12/076 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

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

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: GOSFORTH ROAD DERBY DE24 8HU

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED TRUTEX LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED BROOMCO (1007) LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

01/11/951 November 1995 Incorporation

View Document

01/11/951 November 1995 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