TAMESIDE PROPERTIES LTD

Company Documents

DateDescription
20/08/1220 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2012

View Document

29/07/1129 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/1129 July 2011 RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

29/07/1129 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

29/07/1129 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
UNIT 2 QUEENS MEADOW BUSINESS
PARK, HARTLEPOOL
CO DURHAM
TS25 5TE

View Document

02/10/102 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEIGH CLARE BUTTERY / 20/08/2009

View Document

22/10/0922 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
23 YARM ROAD
STOCKTON ON TEES
TS18 3NJ

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 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