T & K DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 APPLICATION FOR STRIKING-OFF

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0229 June 2002 Incorporation

View Document


More Company Information