T R 1.2 LIMITED

Company Documents

DateDescription
11/04/1911 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOC:LIQ. CASE NO.1

View Document

04/12/184 December 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

17/09/1817 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00010670

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 06/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / CALL PRINT GROUP LIMITED / 06/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 06/07/2017

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 02/10/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 02/10/2015

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 2 MOUNTVIEW COURT 310 FRIEN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS

View Document

26/03/1026 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN KRANGEL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED STEVEN WAYNE CHEEK

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 S366A DISP HOLDING AGM 17/01/06

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED COPY HOUSE GROUP LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

18/01/0518 January 2005 £ IC 284322/249322 25/12/04 £ SR [email protected]=35000

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS; AMEND

View Document

13/01/0513 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 £ SR [email protected] 23/12/02

View Document

20/07/0420 July 2004 £ SR [email protected] 16/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0327 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0331 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/03/033 March 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/03/033 March 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/03/033 March 2003 REREG PLC-PRI 27/02/03

View Document

03/03/033 March 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS; AMEND

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/05/02; CHANGE OF MEMBERS

View Document

16/06/0216 June 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/06/0216 June 2002 RE DES SHARES 02/05/02

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 £ SR [email protected] 06/04/00

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 PURCHASE ORD SHARES 18/09/00

View Document

06/10/006 October 2000 £ IC 121800/109300 18/09/00 £ SR [email protected]=12500

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99

View Document

29/12/9929 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/99

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 ADOPT MEM AND ARTS 12/01/99

View Document

25/03/9925 March 1999 £ IC 172200/171800 12/01/99 £ SR [email protected]=400

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 SHARES AGREEMENT OTC

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

01/07/981 July 1998 ALTER MEM AND ARTS 25/06/98

View Document

01/07/981 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/988 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 32A HIGH STREET, ESHER, SURREY, KT10 9RT

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

13/12/9613 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 AUDITOR'S RESIGNATION

View Document

14/12/9514 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

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

20/12/9420 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 NC INC ALREADY ADJUSTED 01/07/94

View Document

12/07/9412 July 1994 £ NC 5000000/6000000 01/0

View Document

12/07/9412 July 1994 ADOPT MEM AND ARTS 01/07/94

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: GREENLEAS FARM, LONDON ROAD, BILLERICAY, ESSEX CM12 9HP

View Document

23/05/9423 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/94

View Document

15/12/9315 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

11/10/9311 October 1993 ADOPT MEM AND ARTS 16/08/93

View Document

08/09/938 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/93

View Document

08/09/938 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/08/93

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

12/08/9312 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 COMPANY NAME CHANGED COPY HOUSE PLC CERTIFICATE ISSUED ON 27/10/92

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 BALANCE SHEET

View Document

08/09/928 September 1992 AUDITORS' STATEMENT

View Document

08/09/928 September 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/09/928 September 1992 AUDITORS' REPORT

View Document

08/09/928 September 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/09/928 September 1992 REREGISTRATION PRI-PLC 13/08/92

View Document

08/09/928 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/09/928 September 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9227 August 1992 NC INC ALREADY ADJUSTED 07/08/92

View Document

27/08/9227 August 1992 S-DIV 07/08/92

View Document

27/08/9227 August 1992 VARYING SHARE RIGHTS AND NAMES 07/08/92

View Document

27/08/9227 August 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

27/08/9227 August 1992 £ NC 2000/5000000 07/08/92

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: HARDCASTLE BURTON, LAKE HOUSE, MARKET HILL, ROYSTON, HERTS. SG8 9JN

View Document

08/06/928 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91 FROM: THE COMPANY STORE LTD., HARRINGTON CHAMBERS, 26 NORTH JOHN STREET, LIVERPOOL L2 9RP

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9115 June 1991 SECRETARY RESIGNED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information