TJ PYBUS CONSTRUCTION LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1321 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

23/11/1123 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2011:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009613,00009615

View Document

28/10/1028 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 427-429 OTLEY ROAD ADEL LEEDS LS16 6AJ

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELISSA PHILLIPS

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MRS ELISSA LEAH PHILLIPS

View Document

11/10/0911 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RALPH ELLIOTT / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PYBUS / 09/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: 7 THE GREEN GARFORTH LEEDS LS25 2LB

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 SECRETARY APPOINTED THOMAS RALPH ELLIOTT

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED THOMAS RALPH ELLIOTT

View Document

11/06/0811 June 2008 SECRETARY RESIGNED THOMAS ELLIOTT

View Document

04/03/084 March 2008 SECRETARY APPOINTED THOMAS ELLIOTT

View Document

04/03/084 March 2008 SECRETARY RESIGNED CHRISTOPHER PYBUS

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SUB-DIVISION 05/11/07

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 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


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