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

T & G Architectural Services Limited

Documents

Total Documents44
Total Pages125

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off
5 April 2011Final Gazette dissolved via voluntary strike-off
21 December 2010First Gazette notice for voluntary strike-off
21 December 2010First Gazette notice for voluntary strike-off
18 November 2010Total exemption small company accounts made up to 30 October 2009
18 November 2010Current accounting period shortened from 31 March 2010 to 30 October 2009
18 November 2010Current accounting period shortened from 31 March 2010 to 30 October 2009
18 November 2010Total exemption small company accounts made up to 30 October 2009
12 November 2010Application to strike the company off the register
12 November 2010Application to strike the company off the register
22 December 2009Register inspection address has been changed
22 December 2009Register inspection address has been changed
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 2
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 2
22 December 2009Director's details changed for Ian Goodwin on 1 October 2009
22 December 2009Director's details changed for Ian Goodwin on 1 October 2009
22 December 2009Register(s) moved to registered inspection location
22 December 2009Register(s) moved to registered inspection location
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 2
22 December 2009Director's details changed for Ian Goodwin on 1 October 2009
25 November 2009Total exemption small company accounts made up to 31 March 2009
25 November 2009Total exemption small company accounts made up to 31 March 2009
7 November 2008Return made up to 06/11/08; full list of members
7 November 2008Return made up to 06/11/08; full list of members
10 September 2008Total exemption small company accounts made up to 31 March 2008
10 September 2008Total exemption small company accounts made up to 31 March 2008
20 December 2007Company name changed t & g artechitectural services l imited\certificate issued on 20/12/07
20 December 2007Company name changed t & g artechitectural services l imited\certificate issued on 20/12/07
20 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08
20 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08
15 November 2007Company name changed t & s architectural services LTD\certificate issued on 15/11/07
15 November 2007Company name changed t & s architectural services LTD\certificate issued on 15/11/07
13 November 2007Registered office changed on 13/11/07 from: self assessment house 85-87 saltergate chesterfield chesterfield S40 1JS
13 November 2007New secretary appointed;new director appointed
13 November 2007Registered office changed on 13/11/07 from: self assessment house 85-87 saltergate chesterfield chesterfield S40 1JS
13 November 2007New director appointed
13 November 2007New director appointed
13 November 2007New secretary appointed;new director appointed
7 November 2007Director resigned
7 November 2007Secretary resigned
7 November 2007Director resigned
7 November 2007Secretary resigned
6 November 2007Incorporation
6 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed