T,J'S EXPRESS DECORATORS LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1011 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/12/094 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2009

View Document

08/06/098 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2009

View Document

24/12/0824 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2008

View Document

09/12/079 December 2007 STATEMENT OF AFFAIRS

View Document

09/12/079 December 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/079 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O OMEGA SHEFFIELD SOUTH YORKSHIRE S11 8FT

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996

View Document

03/11/953 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/953 November 1995 Incorporation

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