T J H SECURITIES LTD.

Company Documents

DateDescription
22/02/1322 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/02/1110 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HYATT / 06/08/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TODD HYATT / 06/08/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

27/04/0727 April 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02

View Document

12/03/0412 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM:
13 STATION ROAD
LONDON
N3 2SB

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 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