TWO TINN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/04/1521 April 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCKENZIE |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 3 RHUMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF |
27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN RODERICK BENNETT / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GETHIN DAVID JENKINS / 01/10/2009 |
03/11/083 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM UNIT 1 TYNDALL STREET INDUSTRIAL ESTATE CARDIFF CF10 4BP |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/11/0723 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/071 April 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0714 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | 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