T & M CONTRACTS LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2023-06-21

View Document

30/05/2330 May 2023 Court order in a winding-up (& Court Order attachment)

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Termination of appointment of Ashlee Lally as a director on 2021-10-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 DIRECTOR APPOINTED MRS ASHLEE LALLY

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 Registered office address changed from , 112a Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2019-01-18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 112A CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9AA SCOTLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 Registered office address changed from , 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2017-04-21

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/10/1511 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LALLY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK LALLY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LALLY

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR THOMAS JOHN LALLY

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PATRICK JOSEPH LALLY

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD LALLY

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD LALLY / 01/01/2012

View Document

05/10/115 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LALLY / 24/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LALLY / 24/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: TARAMORE EASTGATE CAMBUSNETHAN WISHAW ML2 8NL

View Document

23/06/9323 June 1993 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 29 BRANDON STREET HAMILTON ML3 6DA

View Document

30/10/9130 October 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

30/01/8730 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

22/01/8722 January 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

26/09/8426 September 1984 Certificate of change of name

View Document

26/09/8426 September 1984 Certificate of change of name

View Document

31/08/8431 August 1984 Incorporation

View Document

31/08/8431 August 1984 Incorporation

View Document

31/08/8431 August 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • PM TECHNIK LIMITED


  • 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