TP ATHERSTONE LIMITED

04351900
ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH

Documents

Documents
Date Category Description Pages
05 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
05 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
05 Apr 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 13 Buy now
03 Nov 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
07 May 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
08 Apr 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
01 Oct 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 May 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
27 Nov 2008 insolvency Liquidation In Administration Proposals 26 Buy now
19 Nov 2008 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
14 Oct 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from c/o kpmg 2 cornwall street birmingham B3 2DL 1 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from one eleven edmund street birmingham west midlands B3 2HJ 1 Buy now
23 Sep 2008 officers Appointment Terminated Director david temple 1 Buy now
08 Feb 2008 accounts Annual Accounts 19 Buy now
08 Feb 2008 accounts Annual Accounts 22 Buy now
08 Feb 2008 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 annual-return Return made up to 22/12/07; full list of members 7 Buy now
02 Dec 2007 officers Director resigned 1 Buy now
06 Jul 2007 annual-return Return made up to 22/12/06; full list of members 7 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: c/o luckmans duckett parker victoria house 44-45 queens road, coventry warwickshire CV1 3EH 1 Buy now
17 May 2006 officers Secretary's particulars changed 1 Buy now
15 Feb 2006 officers New secretary appointed 2 Buy now
03 Feb 2006 resolution Resolution 2 Buy now
01 Feb 2006 officers New director appointed 4 Buy now
01 Feb 2006 officers New director appointed 4 Buy now
01 Feb 2006 auditors Auditors Resignation Company 2 Buy now
01 Feb 2006 resolution Resolution 2 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
01 Feb 2006 officers Director resigned 1 Buy now
25 Jan 2006 capital Declaration of assistance for shares acquisition 13 Buy now
25 Jan 2006 capital Declaration of assistance for shares acquisition 12 Buy now
24 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Dec 2005 annual-return Return made up to 22/12/05; full list of members 3 Buy now
21 Dec 2005 accounts Annual Accounts 15 Buy now
14 Apr 2005 officers New director appointed 1 Buy now
15 Feb 2005 annual-return Return made up to 11/01/05; full list of members 6 Buy now
01 Feb 2005 accounts Annual Accounts 15 Buy now
25 Jan 2004 annual-return Return made up to 11/01/04; full list of members 6 Buy now
07 Jan 2004 accounts Annual Accounts 15 Buy now
05 Mar 2003 accounts Annual Accounts 13 Buy now
27 Jan 2003 annual-return Return made up to 11/01/03; full list of members 6 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2002 miscellaneous Statement Of Affairs 3 Buy now
29 Apr 2002 capital Ad 01/03/02--------- £ si 199@1=199 £ ic 1/200 2 Buy now
27 Mar 2002 accounts Accounting reference date shortened from 31/01/03 to 30/04/02 1 Buy now
25 Mar 2002 officers Director's particulars changed 1 Buy now
12 Feb 2002 officers New secretary appointed 2 Buy now
12 Feb 2002 officers New director appointed 2 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 officers Secretary resigned 1 Buy now
11 Jan 2002 incorporation Incorporation Company 19 Buy now