TCP-12 LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2011:LIQ. CASE NO.2

View Document

13/09/1113 September 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580

View Document

24/05/1124 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011:LIQ. CASE NO.2

View Document

08/12/108 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.00006343,OR000007

View Document

08/12/108 December 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.00006343,OR000007

View Document

09/06/109 June 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM H H P G HOUSE COITY ROAD BRIDGEND CF31 1LT

View Document

16/04/1016 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000007,00006343

View Document

08/01/108 January 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000007

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON COSTELOW

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/095 March 2009 DIRECTOR RESIGNED SIMON COSTELOW

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED T. COSTELOW & SONS LIMITED CERTIFICATE ISSUED ON 16/12/08; RESOLUTION PASSED ON 20/11/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 28 COITY ROAD BRIDGEND CF31 1LR

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/04/01

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/05/98

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9111 April 1991

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 S366A DISP HOLDING AGM 28/02/91 S252 DISP LAYING ACC 28/02/91 S386 DISP APP AUDS 28/02/91

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/9012 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 42 HOLTON ROAD BARRY SOUTH GLAMORGAN CF6 6HD

View Document

11/07/8911 July 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/876 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 CERTIFICATE OF INCORPORATION

View Document

17/03/8717 March 1987 CERTIFICATE OF INCORPORATION

View Document

17/03/8717 March 1987 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