T.J.'S GYM LTD.
Company Documents
Date | Description |
---|---|
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
26/07/1226 July 2012 | APPOINTMENT TERMINATED, SECRETARY TRACY SMITH |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
22/12/1022 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MARGARET SMITH / 01/07/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR APPOINTED MRS TERESA BLETCHER |
11/12/0911 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SANDRA BELLAMY |
02/09/092 September 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID RADFORD |
02/09/092 September 2009 | DIRECTOR APPOINTED MRS SANDRA BELLAMY |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | SECRETARY APPOINTED MRS TRACY MARGARET SMITH |
13/05/0813 May 2008 | APPOINTMENT TERMINATED SECRETARY DAVID RADFORD |
13/05/0813 May 2008 | DIRECTOR APPOINTED MR DAVID STANLEY RADFORD |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR TRACY SMITH |
02/01/082 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0416 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/12/0318 December 2003 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 |
16/12/0316 December 2003 | SECRETARY RESIGNED |
08/12/038 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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