T T AUTOSPORT LIMITED

Company Documents

DateDescription
17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MRS SANDRA LORAINNE DAWSON

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA DAWSON

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR TERRY HAMMOND

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LORRAINE DAWSON / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 14 March 2009 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JASMIN RUBY JEAN DAWSON / 19/02/2009

View Document

14/07/0914 July 2009 First Gazette

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 393 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 8JF

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 S366A DISP HOLDING AGM 14/03/02 S252 DISP LAYING ACC 14/03/02 S386 DISP APP AUDS 14/03/02

View Document

14/03/0214 March 2002 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