T.J. RECOVERY SERVICES LIMITED

Company Documents

DateDescription
07/10/117 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/117 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/07/117 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2011

View Document

25/03/1125 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011

View Document

19/03/1019 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1019 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1019 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

10/03/1010 March 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK LYNCH / 01/12/2009

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM OFFICE 9 GLENFIELD HOUSE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: CHARTERED ACCOUNTANTS GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 COMPANY NAME CHANGED ORCHARDVIEW SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 Incorporation

View Document

06/12/046 December 2004 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