TCP LAW LTD

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GOUGH / 10/05/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM JAMES CLARKE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM GOUGH

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GOUGH / 02/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES CLARKE / 02/07/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM
4TH FLOOR SOUTH WING
METROPOLITAN HOUSE
CHEADLE HULME
CHESHIRE
SK8 7AZ

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GOUGH / 04/03/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
1 WATERLOO COURT
WATERLOO ROAD
STOCKPORT
CHESHIRE
SK1 3DU
UNITED KINGDOM

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES CLARKE / 04/03/2014

View Document

15/07/1315 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHEENAGH CLARKE

View Document

02/07/122 July 2012 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