TIM SANDHU ACQUISITIONS DESIGN & BUILD LIMITED

Company Documents

DateDescription
01/05/141 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
5 ALBANY ROAD
EARLSDON
COVENTRY
CV5 6JQ

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/07/1322 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/08/1115 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDERJIT SINGH SANDHU / 01/10/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY INDERPAL SANDHU

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM
246 NARBOROUGH RD
LEICESTER
LE3 2AP

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information