T & T RESIDENTIAL LETTINGS AND MANAGEMENT LTD.

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1216 November 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY SUZANNE STILES / 21/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY SUZANNE STILES / 21/07/2010

View Document

07/11/097 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/10/0930 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 COMPANY NAME CHANGED BUDGE CORPORATION LIMITED CERTIFICATE ISSUED ON 06/01/09

View Document

24/10/0824 October 2008 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