TGA CHAPMANS LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 ORDER OF COURT - RESTORATION

View Document

13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

10/12/0710 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/12/0710 December 2007 RETURN OF FINAL MEETING RECEIVED

View Document

20/08/0720 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/03/072 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/08/0617 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/07/0626 July 2006 SEC/STATE RELEASE OF LIQUIDATOR

View Document

13/07/0613 July 2006 O/COURT REPLACEMENT LIQUIDATOR

View Document

12/07/0612 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

12/07/0612 July 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

17/02/0617 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/08/0524 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/02/0525 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/08/0424 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/0421 June 2004 S/S CERT RELEASE OF LIQUIDATOR

View Document

14/06/0414 June 2004 O/COURT REMOVAL OF LIQUIDATOR

View Document

14/06/0414 June 2004 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

08/06/048 June 2004 APPOINTMENT OF LIQUIDATOR

View Document

27/02/0427 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0320 August 2003 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

18/08/0318 August 2003 STATEMENT OF AFFAIRS

View Document

18/08/0318 August 2003 APPOINTMENT OF LIQUIDATOR

View Document

06/08/036 August 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM:
WYKE MILLS COMPLEX HUDDERSFIELD
ROAD WYKE
BRADFORD
WEST YORKSHIRE BD12 8JY

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RE EQUITY SEC 29/06/98

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED
29/06/98

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM:
9 OCK STREET
ABINGDON
OXFORDSHIRE OX14 5DA

View Document

08/07/988 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

08/07/988 July 1998 ￯﾿ᄑ NC 1010773/1500000
29/0

View Document

08/07/988 July 1998 RE EQUITY SEC 29/06/98

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM:
52/54,BROADWICK STREET
LONDON
W1V 1FF

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED
25/03/97

View Document

17/09/9717 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED
25/03/97

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

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

22/11/9422 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM:
WYKE MILLS COMPLEX
HUDDERSFIELD RD
WYKE, BRADFORD
WEST YORKSHIRE, BD12 8JY

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 AUDITOR'S RESIGNATION

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM:
UNIT 2 AYLESHAM IND EST
BRIGHOUSE ROAD
LOW MOOR BRADFORD
WEST YORKS BD12 ONQ

View Document

27/09/8927 September 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM:
1 ELIZABETH STREET
WYKE
BRADFORD
W YORKS BD12 8PN

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 COMPANY NAME CHANGED
T.G.A. LIMITED
CERTIFICATE ISSUED ON 04/11/87

View Document

03/11/873 November 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/11/87

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

23/07/8623 July 1986 NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 NEW DIRECTOR APPOINTED

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