Download leads from Nexok and grow your business. Find out more

T. Jay (Geotechnics) Limited

Documents

Total Documents50
Total Pages248

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off
31 May 2011Final Gazette dissolved via voluntary strike-off
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
15 February 2011First Gazette notice for voluntary strike-off
15 February 2011First Gazette notice for voluntary strike-off
4 February 2011Application to strike the company off the register
4 February 2011Application to strike the company off the register
10 August 2010Total exemption full accounts made up to 28 February 2010
10 August 2010Total exemption full accounts made up to 28 February 2010
28 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
28 February 2010Director's details changed for Mrs Hilary Anne Jay on 26 February 2010
28 February 2010Director's details changed for Mrs Hilary Anne Jay on 26 February 2010
28 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
28 February 2010Director's details changed for Anthony Jay on 26 February 2010
28 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
28 February 2010Director's details changed for Anthony Jay on 26 February 2010
1 October 2009Total exemption full accounts made up to 28 February 2009
1 October 2009Total exemption full accounts made up to 28 February 2009
17 March 2009Return made up to 02/02/09; full list of members; amend
17 March 2009Director's Change of Particulars / anthony jay / 05/08/2008 / HouseName/Number was: , now: 64; Street was: 64 ballabrooie park, now: elm drive; Area was: peel road, now: llanellen; Post Town was: douglas, now: abergavenny; Region was: isle of man, now: monmouthshire; Post Code was: IM1 5EJ, now: NP7 9HW
17 March 2009Return made up to 02/02/09; full list of members; amend
17 March 2009Director's change of particulars / anthony jay / 05/08/2008
19 February 2009Return made up to 02/02/07; full list of members; amend
19 February 2009Return made up to 02/02/07; full list of members; amend
2 February 2009Return made up to 02/02/09; full list of members
2 February 2009Return made up to 02/02/09; full list of members
11 June 2008Total exemption full accounts made up to 29 February 2008
11 June 2008Total exemption full accounts made up to 29 February 2008
14 February 2008Director's particulars changed
14 February 2008Return made up to 02/02/08; full list of members
14 February 2008Return made up to 02/02/08; full list of members
14 February 2008Director's particulars changed
16 October 2007Total exemption full accounts made up to 28 February 2007
16 October 2007Total exemption full accounts made up to 28 February 2007
16 February 2007Return made up to 02/02/07; full list of members
16 February 2007Return made up to 02/02/07; full list of members
13 February 2006Director resigned
13 February 2006New director appointed
13 February 2006Secretary resigned
13 February 2006New secretary appointed;new director appointed
13 February 2006Registered office changed on 13/02/06 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
13 February 2006New secretary appointed;new director appointed
13 February 2006Secretary resigned
13 February 2006Director resigned
13 February 2006New director appointed
13 February 2006Registered office changed on 13/02/06 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
2 February 2006Incorporation
2 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing