TNA BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

18/03/1118 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 DISS40 (DISS40(SOAD))

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O NEALE & CO PO BOX PO BOX 51 63 NEW BEGIN HORNSEA EAST YORKSHIRE HU18 1WH UNITED KINGDOM

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 21 DAVY ROAD ALLERTON BYWATER CASTLEFORD WEST YORKSHIRE WF10 2EU UNITED KINGDOM

View Document

20/04/1020 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE REGAN / 20/01/2010

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR TERRANCE REGAN

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MR TERRANCE REGAN

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM THE FIRST FLOOR 116D CRYSTAL PALACE PARK ROAD LONDON SE26 6UP UK

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

20/01/0920 January 2009 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