T.P.H. CONTRACTS LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: LIGHTERAGE YARD CHESTERWAY NORTHWICH CHESHIRE CW9 5JJ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/06/0818 June 2008 DIRECTOR'S PARTICULARS NORBERT O'REILLY

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/01/04

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED TOOTING PLUMBING & HEATING SUPPL IES LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9411 February 1994

View Document

11/02/9411 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: G OFFICE CHANGED 17/07/86 789 LONDON ROAD THORNTON HEATH SURREY CR4 6AW

View Document

09/03/729 March 1972 DIR / SEC APPOINT / RESIGN

View Document

19/01/7219 January 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information