T & l Contracting Support Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
T & L CONTRACTING LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06370769 |
Record last updated |
Tuesday, June 7, 2016 3:52:03 PM UTC |
Official Address |
John Coletta Co Chartered Secretaries 142 Northampton Road Brickhill
There are 13 companies registered at this street
|
Locality |
Brickhill |
Region |
Northamptonshire, England |
Postal Code |
NN83PJ
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 7, 2016 |
Appointment of liquidators
|  |
Notices |
Jun 7, 2016 |
Resolutions for winding-up
|  |
Notices |
May 24, 2016 |
Meetings of creditors
|  |
Registry |
May 14, 2015 |
Appointment of a man as Director
|  |
Registry |
Apr 2, 2015 |
Appointment of a person as Secretary
|  |
Financials |
Mar 4, 2014 |
Annual accounts
|  |
Registry |
Feb 8, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Dec 6, 2013 |
Change of accounting reference date
|  |
Registry |
Oct 17, 2013 |
Annual return
|  |
Financials |
Jul 4, 2013 |
Annual accounts
|  |
Registry |
Dec 3, 2012 |
Notice of resolution removing auditors
|  |
Registry |
Nov 14, 2012 |
Auditor's letter of resignation
|  |
Registry |
Oct 29, 2012 |
Annual return
|  |
Registry |
Jul 24, 2012 |
Second filing with mud for form ar01
|  |
Financials |
Jul 5, 2012 |
Annual accounts
|  |
Registry |
Dec 30, 2011 |
Resignation of one Director (a man) and one Company Secretary
|  |
Registry |
Dec 30, 2011 |
Resignation of one Director
|  |
Registry |
Oct 14, 2011 |
Annual return
|  |
Financials |
Aug 3, 2011 |
Annual accounts
|  |
Registry |
Apr 15, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 13, 2011 |
Appointment of a man as Company Director and Director
|  |
Registry |
Feb 2, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 13, 2011 |
Change of registered office address
|  |
Registry |
Jan 13, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 12, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 12, 2011 |
Resignation of one Director
|  |
Registry |
Jan 12, 2011 |
Resignation of one Secretary
|  |
Registry |
Dec 22, 2010 |
Resignation of 2 people: a woman and a man
|  |
Registry |
Dec 22, 2010 |
Appointment of a man as Company Secretary and Director
|  |
Registry |
Nov 2, 2010 |
Annual return
|  |
Financials |
Jul 1, 2010 |
Annual accounts
|  |
Registry |
Oct 27, 2009 |
Annual return
|  |
Financials |
Jul 15, 2009 |
Annual accounts
|  |
Registry |
Feb 5, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 26, 2008 |
Annual return
|  |
Registry |
Jul 10, 2008 |
Appointment of a secretary
|  |
Registry |
Jun 16, 2008 |
Appointment of a person as Secretary
|  |
Registry |
Dec 3, 2007 |
Company name change
|  |
Registry |
Dec 3, 2007 |
Change of name certificate
|  |
Registry |
Sep 13, 2007 |
Two appointments: a woman and a man,: a woman and a man
|  |