T.J.'S GYM LTD.

Company Documents

DateDescription
02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY TRACY SMITH

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MARGARET SMITH / 01/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MRS TERESA BLETCHER

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR SANDRA BELLAMY

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RADFORD

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MRS SANDRA BELLAMY

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 SECRETARY APPOINTED MRS TRACY MARGARET SMITH

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID RADFORD

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR DAVID STANLEY RADFORD

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR TRACY SMITH

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 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