TOTAL LETTING AGENTS LIMITED

Company Documents

DateDescription
07/03/147 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1417 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLAS HODGSON / 28/09/2013

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1224 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIE HODGSON / 08/07/2011

View Document

08/11/108 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0913 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM SOUTHERNHAY LODGE 1A BARNFIELD CRESCENT SOUTHERNHAY EAST EXETER DEVON EX1 1QT

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

22/11/0722 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: G OFFICE CHANGED 19/08/02 5 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: G OFFICE CHANGED 16/10/00 SOUTHERNHAY LODGE BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: G OFFICE CHANGED 08/10/99 229 NETHER STREET LONDON N3 1NT

View Document

28/09/9928 September 1999 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