T&C CONTRACTS LTD

Company Documents

DateDescription
10/01/1510 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1410 October 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

23/07/1223 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

12/07/1212 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000034

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HERALD

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA HERALD / 17/02/2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR COLIN RUSSELL ALBUTT

View Document

04/10/114 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 7 HERON CLOSE BROWNHILLS WS8 6EH UNITED KINGDOM

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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