T J PROCUREMENT SERVICES LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 29 BULL LANE MAIDEN NEWTON DORCHESTER DORSET DT2 0BQ UNITED KINGDOM

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ARTHUR JEFFERYS / 04/03/2011

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ARTHUR JEFFERYS / 17/03/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 17 HARVEST DRIVE BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7SU

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JEFFERYS / 24/06/2008

View Document

23/06/0823 June 2008 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