T & M PROPERTY SERVICES LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-20

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

26/04/2226 April 2022 Removal of liquidator by court order

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

24/12/2124 December 2021 Removal of liquidator by court order

View Document

26/05/2026 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2020:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2019:LIQ. CASE NO.1

View Document

27/05/1827 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1

View Document

07/07/177 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2017:LIQ. CASE NO.1

View Document

06/04/176 April 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/04/176 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/169 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM GATEACRE HOUSE GOODLASS ROAD LIVERPOOL L24 9HJ

View Document

04/04/164 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

04/04/164 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/164 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/02/1616 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056647450001

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 1 OLD BT BUILDINGS EDWARD LANE LIVERPOOL L24 9HW

View Document

08/04/138 April 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR MARK MCINERNEY

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONNA OWINGS / 10/05/2011

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA OWINGS / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCQUAID / 01/01/2010

View Document

26/02/1026 February 2010 01/12/09 STATEMENT OF CAPITAL GBP 98

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 SECRETARY APPOINTED MR PAUL ANDREW MCQUAID

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR PAUL ANDREW MCQUAID

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA MCQUAID

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 23 TAVINGTON RD, FOXES BROOK HALEWOOD VILLAGE LIVERPOOL L26 6BA

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED T & N PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 13/01/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 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