T. PERCIVAL CONTRACTS LIMITED

03508890
1 KINGS AVENUE LONDON N21 3NA

Documents

Documents
Date Category Description Pages
24 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
20 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
19 Nov 2012 officers Termination of appointment of director (Craig Clarke) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Terry Percival) 2 Buy now
19 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
19 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Nov 2012 resolution Resolution 1 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 annual-return Annual Return 8 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
01 Mar 2011 annual-return Annual Return 8 Buy now
18 Nov 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 annual-return Annual Return 9 Buy now
04 Mar 2010 officers Change of particulars for director (Craig Clarke) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Terry Christopher Percival) 2 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Oct 2009 officers Appointment of director (Craig Clarke) 1 Buy now
30 Sep 2009 capital Gbp sr 1@1 1 Buy now
30 Sep 2009 resolution Resolution 1 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
02 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
21 Dec 2008 accounts Annual Accounts 6 Buy now
29 Feb 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 7 Buy now
31 Jul 2007 capital Ad 06/04/07--------- £ si 1@1=1 £ ic 103/104 1 Buy now
02 Apr 2007 annual-return Return made up to 12/02/07; full list of members 6 Buy now
15 Nov 2006 accounts Annual Accounts 7 Buy now
30 Mar 2006 annual-return Return made up to 12/02/06; full list of members 7 Buy now
20 Dec 2005 accounts Annual Accounts 7 Buy now
05 Apr 2005 annual-return Return made up to 12/02/05; full list of members 3 Buy now
14 Oct 2004 accounts Annual Accounts 7 Buy now
09 Mar 2004 annual-return Return made up to 12/02/04; full list of members 6 Buy now
21 Nov 2003 accounts Annual Accounts 7 Buy now
07 Apr 2003 annual-return Return made up to 12/02/03; full list of members 6 Buy now
03 Jan 2003 accounts Annual Accounts 7 Buy now
19 Feb 2002 annual-return Return made up to 12/02/02; full list of members 7 Buy now
07 Aug 2001 accounts Annual Accounts 7 Buy now
24 Apr 2001 capital Ad 01/04/01--------- £ si 1@1=1 £ ic 102/103 3 Buy now
02 Mar 2001 annual-return Return made up to 12/02/01; full list of members 6 Buy now
12 Jan 2001 accounts Annual Accounts 7 Buy now
18 May 2000 capital Ad 04/05/00--------- £ si 1@1=1 £ ic 101/102 3 Buy now
18 May 2000 capital Ad 04/05/00--------- £ si 1@1=1 £ ic 100/101 3 Buy now
15 May 2000 resolution Resolution 1 Buy now
15 May 2000 capital £ nc 1000/1010 03/05/00 1 Buy now
14 Mar 2000 annual-return Return made up to 12/02/00; full list of members 6 Buy now
13 Jul 1999 accounts Annual Accounts 7 Buy now
04 Mar 1999 annual-return Return made up to 12/02/99; full list of members 6 Buy now
23 Feb 1998 accounts Accounting reference date extended from 28/02/99 to 31/03/99 1 Buy now
23 Feb 1998 capital Ad 17/02/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Feb 1998 officers New director appointed 2 Buy now
17 Feb 1998 officers New secretary appointed 2 Buy now
17 Feb 1998 address Registered office changed on 17/02/98 from: albany house 3B laburnum row torre torquay TQ2 5QX 1 Buy now
17 Feb 1998 officers Secretary resigned 1 Buy now
17 Feb 1998 officers Director resigned 1 Buy now
12 Feb 1998 incorporation Incorporation Company 23 Buy now