T & R (MANAGEMENT) LIMITED

Company Documents

DateDescription
01/05/191 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2018:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM ASSET HOUSE 28 THORPE WOOD PETERBOROUGH PE3 6SR

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM MONUMENT HOUSE SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RL

View Document

29/12/1729 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1729 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROBERTS / 12/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROBERTS / 12/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008234660009

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROBERTS / 18/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0617 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/0617 November 2006 £ NC 1100/1650 09/11/06

View Document

17/11/0617 November 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 COMPANY NAME CHANGED THOMPSON & RICHARDSON LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 18/09/98; CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 AMENDING 123 NOM CAP ALRDY INC

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9717 April 1997 £ NC 1000/1100 05/04/97

View Document

17/04/9717 April 1997 NC INC ALREADY ADJUSTED 05/04/97

View Document

17/04/9717 April 1997 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/11/861 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/11/861 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/6416 October 1964 CERTIFICATE OF INCORPORATION

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