TG AND TS LIMITED

Company Documents

DateDescription
28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/09/2128 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR TARVINDER SINGH GOSAL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR TAJINDER SANGHA

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/06/1519 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED HURRICANE FACADES LIMITED
CERTIFICATE ISSUED ON 23/05/14

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASDEEP RANDHAWA

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR TARVINDER GOSAL

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/03/1327 March 2013 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

25/02/1325 February 2013 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

25/07/1225 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/118 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/118 September 2011 COMPANY NAME CHANGED FLEETWOOD MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

22/06/1122 June 2011 CHANGE OF NAME 17/06/2011

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/119 June 2011 CHANGE OF NAME 02/06/2011

View Document

09/06/119 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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