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 Type | Publication 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 |  |