TGH MANAGEMENT LIMITED

04037266
1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR

Documents

Documents
Date Category Description Pages
20 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Dec 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
31 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
29 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
03 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
18 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
11 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Nov 2011 resolution Resolution 1 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2011 accounts Annual Accounts 14 Buy now
07 Oct 2010 mortgage Particulars of a mortgage or charge 10 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Barry Trevor Peak) 2 Buy now
06 Aug 2010 officers Change of particulars for secretary (Mr Barry Trevor Peak) 2 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
04 Nov 2009 accounts Annual Accounts 22 Buy now
29 Jul 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
28 Jul 2009 officers Director and secretary's change of particulars / barry peak / 01/01/2009 1 Buy now
22 Dec 2008 address Location of register of members 1 Buy now
22 Dec 2008 address Location of debenture register 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from communications house station court great shelford, cambridge cambridgeshire CB2 5LR 1 Buy now
22 Dec 2008 officers Director and secretary's change of particulars / barry peak / 01/01/2008 1 Buy now
28 Aug 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
01 Aug 2008 accounts Annual Accounts 23 Buy now
21 Jul 2008 capital Ad 01/08/07\gbp si 49998@1=49998\gbp ic 2/50000\ 2 Buy now
30 Jun 2008 reregistration Application for reregistration from PLC to private 1 Buy now
30 Jun 2008 resolution Resolution 1 Buy now
30 Jun 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
30 Jun 2008 incorporation Re Registration Memorandum Articles 8 Buy now
20 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
17 Feb 2007 accounts Annual Accounts 1 Buy now
17 Feb 2007 resolution Resolution 1 Buy now
18 Aug 2006 annual-return Return made up to 20/07/06; full list of members 2 Buy now
17 Jul 2006 accounts Annual Accounts 1 Buy now
24 Aug 2005 annual-return Return made up to 20/07/05; full list of members 2 Buy now
18 Apr 2005 accounts Annual Accounts 1 Buy now
10 Aug 2004 annual-return Return made up to 20/07/04; full list of members 7 Buy now
17 Mar 2004 resolution Resolution 1 Buy now
17 Mar 2004 accounts Annual Accounts 1 Buy now
09 Oct 2003 accounts Annual Accounts 1 Buy now
09 Oct 2003 resolution Resolution 1 Buy now
08 Aug 2003 annual-return Return made up to 20/07/03; full list of members 7 Buy now
03 Sep 2002 annual-return Return made up to 20/07/02; full list of members 7 Buy now
15 Mar 2002 resolution Resolution 1 Buy now
15 Mar 2002 accounts Annual Accounts 1 Buy now
28 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2002 officers Director's particulars changed 1 Buy now
14 Feb 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Sep 2001 annual-return Return made up to 20/07/01; full list of members 7 Buy now
25 May 2001 accounts Accounting reference date extended from 31/07/01 to 31/12/01 1 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
01 Aug 2000 officers New director appointed 3 Buy now
01 Aug 2000 officers New director appointed 3 Buy now
25 Jul 2000 address Registered office changed on 25/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
25 Jul 2000 officers Secretary resigned 1 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
25 Jul 2000 officers New secretary appointed;new director appointed 3 Buy now
20 Jul 2000 incorporation Incorporation Company 17 Buy now