TJG BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1810 May 2018 APPLICATION FOR STRIKING-OFF

View Document

07/11/167 November 2016 ORDER OF COURT - RESTORATION

View Document

02/02/162 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/10/1524 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1531 July 2015 APPLICATION FOR STRIKING-OFF

View Document

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JAMES LYNCH / 04/07/2012

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SUMMERS / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JAMES LYNCH / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR CHAPPELL / 06/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 18 PUNCH CROFT NEW ASH GREEN LONGFIELD DA3 8HP ENGLAND

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAME OAKES

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JAMES LYNCH / 15/10/2010

View Document

29/03/1129 March 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAME OAKES / 15/10/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHAPPELL / 15/10/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SUMMERS / 15/10/2010

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR JOHN EDGAR CHAPPELL

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR GRAHAM SUMMERS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR TERRENCE JAMES LYNCH

View Document

15/10/0915 October 2009 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