T.L. DAVIS & CO. LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1517 February 2015 APPLICATION FOR STRIKING-OFF

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/01/109 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LIONEL DAVIS / 04/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANA DAVIS / 03/01/2009

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVIS / 03/01/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: GISTERED OFFICE CHANGED ON 24/07/2008 FROM 130 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0BL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 TWO LARCH PLACE LARCHES LANE WOLVERHAMPTON WEST MIDLANDS WV3 9PX

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/01/023 January 2002 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