TNG REALISATIONS LIMITED

01420296
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
20 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
30 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
05 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 40 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Feb 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 42 Buy now
29 Oct 2020 change-of-name Certificate Change Of Name Company 10 Buy now
29 Oct 2020 change-of-name Change Of Name Notice 2 Buy now
22 Sep 2020 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
24 Aug 2020 insolvency Liquidation In Administration Proposals 74 Buy now
18 Aug 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 22 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
26 Jun 2020 officers Termination of appointment of director (Paul Willis) 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 43 Buy now
18 Jun 2019 officers Appointment of director (Mr Paul Willis) 2 Buy now
13 Feb 2019 mortgage Registration of a charge 6 Buy now
13 Feb 2019 mortgage Registration of a charge 6 Buy now
06 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 43 Buy now
02 Jul 2018 officers Termination of appointment of director (Mark Patrick Truss) 1 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 officers Change of particulars for director (Mr Mark Patrick Truss) 2 Buy now
04 Oct 2017 accounts Annual Accounts 41 Buy now
09 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
01 Sep 2016 officers Termination of appointment of director (Ian Christopher Mitchell) 1 Buy now
05 Aug 2016 accounts Annual Accounts 42 Buy now
19 Jan 2016 annual-return Annual Return 11 Buy now
06 Jan 2016 accounts Annual Accounts 36 Buy now
27 Oct 2015 annual-return Annual Return 11 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Sean Donnachie) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Sean Donnachie) 2 Buy now
16 Jul 2015 officers Termination of appointment of director (Paul Walden) 1 Buy now
27 Mar 2015 officers Termination of appointment of director (John Alan Lane) 1 Buy now
17 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2014 annual-return Annual Return 12 Buy now
27 Oct 2014 officers Change of particulars for director (Mr Mark Patrick Truss) 2 Buy now
09 Oct 2014 accounts Annual Accounts 32 Buy now
28 Oct 2013 annual-return Annual Return 12 Buy now
03 Oct 2013 accounts Annual Accounts 30 Buy now
02 May 2013 mortgage Registration of a charge 17 Buy now
01 Nov 2012 annual-return Annual Return 12 Buy now
01 Oct 2012 accounts Annual Accounts 31 Buy now
22 Mar 2012 officers Appointment of secretary (Mr Ian Christopher Mitchell) 1 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Roger Coe) 1 Buy now
27 Oct 2011 annual-return Annual Return 13 Buy now
05 Oct 2011 accounts Annual Accounts 30 Buy now
03 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Nov 2010 annual-return Annual Return 13 Buy now
11 Nov 2010 officers Change of particulars for director (Mr Ian James Norville) 2 Buy now
03 Oct 2010 accounts Annual Accounts 30 Buy now
27 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Apr 2010 officers Appointment of director (Mark Patrick Truss) 3 Buy now
13 Apr 2010 officers Appointment of director (Robin Andrew Hughes) 3 Buy now
23 Nov 2009 annual-return Annual Return 8 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Frank Goodwin Norville) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Ian James Norville) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Paul Walden) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Ian Christopher Mitchell) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Andrew Stuart Norville) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mrs Jennifer Margaret Norville) 2 Buy now
23 Nov 2009 officers Change of particulars for director (John Alan Lane) 2 Buy now
01 Nov 2009 accounts Annual Accounts 32 Buy now
11 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 25 4 Buy now
13 Nov 2008 annual-return Return made up to 26/10/08; full list of members 6 Buy now
01 Nov 2008 accounts Annual Accounts 28 Buy now
09 Sep 2008 officers Director's change of particulars / paul walden / 01/09/2008 1 Buy now
19 May 2008 officers Appointment terminated director paul gibbons 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Nov 2007 annual-return Return made up to 26/10/07; full list of members 4 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
02 Nov 2007 accounts Annual Accounts 29 Buy now
22 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now