Woods Erection Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2004)
- 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.J. CONTRACTS (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04371415 |
Record last updated |
Sunday, April 19, 2015 4:09:41 AM UTC |
Official Address |
Church Steps House Queesway Halesowen West Midlands B634ab South, Halesowen South
There are 44 companies registered at this street
|
Locality |
Halesowen South |
Region |
Dudley, England |
Postal Code |
B634AB
|
Sector |
Other service activities |
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 28, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 28, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 5, 2011 |
Liquidator's progress report
|  |
Registry |
Sep 30, 2010 |
Change of registered office address
|  |
Registry |
Apr 15, 2010 |
Statement of company's affairs
|  |
Registry |
Apr 15, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 15, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 16, 2010 |
Change of registered office address
|  |
Registry |
Jan 25, 2010 |
Company name change
|  |
Registry |
Jan 25, 2010 |
Change of name certificate
|  |
Registry |
Jan 25, 2010 |
Notice of change of name nm01 - resolution
|  |
Financials |
Jan 25, 2010 |
Annual accounts
|  |
Financials |
May 15, 2009 |
Annual accounts 4371...
|  |
Registry |
Feb 16, 2009 |
Annual return
|  |
Financials |
Apr 17, 2008 |
Annual accounts
|  |
Registry |
Feb 21, 2008 |
Annual return
|  |
Registry |
May 11, 2007 |
Annual return 4371...
|  |
Registry |
Feb 20, 2007 |
Change in situation or address of registered office
|  |
Financials |
Feb 2, 2007 |
Annual accounts
|  |
Financials |
Apr 18, 2006 |
Annual accounts 4371...
|  |
Registry |
Mar 8, 2006 |
Annual return
|  |
Registry |
Feb 16, 2005 |
Annual return 4371...
|  |
Financials |
Feb 10, 2005 |
Annual accounts
|  |
Registry |
Mar 30, 2004 |
Annual return
|  |
Registry |
Feb 11, 2004 |
Appointment of a director
|  |
Registry |
Feb 11, 2004 |
Resignation of a director
|  |
Financials |
Feb 5, 2004 |
Annual accounts
|  |
Registry |
Jan 31, 2004 |
Appointment of a man as Director and Project Manager
|  |
Registry |
Mar 8, 2003 |
Annual return
|  |
Registry |
Jun 17, 2002 |
Change of accounting reference date
|  |
Registry |
Mar 20, 2002 |
Change in situation or address of registered office
|  |
Registry |
Mar 20, 2002 |
Appointment of a director
|  |
Registry |
Mar 20, 2002 |
Appointment of a director 4371...
|  |
Registry |
Mar 8, 2002 |
Two appointments: 2 men
|  |
Registry |
Feb 19, 2002 |
Resignation of a secretary
|  |
Registry |
Feb 19, 2002 |
Resignation of a director
|  |
Registry |
Feb 11, 2002 |
Two appointments: a woman and a man
|  |