T.I. SMITH PROPERTIES LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
5TH FLOOR RIVERSIDE HOUSE
31 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN
CF11 9HB

View Document

12/08/1312 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/1312 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/08/1312 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
BOWDENS FARM
PENHOW
NEWPORT
NP6 3AA

View Document

15/02/1315 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1221 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: G OFFICE CHANGED 12/04/00 BOWDENS FARM PENHOW NEWPORT GWENT. NP6 3AA.

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

19/10/9419 October 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: G OFFICE CHANGED 17/07/91 11 LAWRENCE HILL AV NEWPORT GWENT NP9 9BQ

View Document

17/07/9117 July 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/881 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 WD 22/08/88 AD 09/08/88--------- � SI 98@1=98 � IC 2/100

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 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