SALES@TEE-JAY LIMITED

04509363
44 BERWYN WAY NUNEATON WARWICKSHIRE CV10 8QN

Documents

Documents
Date Category Description Pages
07 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2011 accounts Annual Accounts 7 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Jan 2011 accounts Annual Accounts 7 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 officers Change of particulars for director (Phillip John Anderton) 2 Buy now
07 Jan 2010 accounts Annual Accounts 7 Buy now
08 Sep 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
10 Dec 2008 accounts Annual Accounts 7 Buy now
05 Nov 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
05 Nov 2007 accounts Annual Accounts 7 Buy now
30 Oct 2007 annual-return Return made up to 12/08/07; full list of members 2 Buy now
11 Oct 2006 accounts Annual Accounts 7 Buy now
13 Sep 2006 annual-return Return made up to 12/08/06; full list of members 7 Buy now
25 Aug 2006 officers Secretary resigned 1 Buy now
25 Aug 2006 officers New secretary appointed 2 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
17 Nov 2005 accounts Annual Accounts 7 Buy now
18 Aug 2005 annual-return Return made up to 12/08/05; full list of members 7 Buy now
08 Sep 2004 accounts Annual Accounts 7 Buy now
06 Sep 2004 annual-return Return made up to 12/08/04; full list of members 7 Buy now
16 Jan 2004 accounts Annual Accounts 6 Buy now
17 Oct 2003 annual-return Return made up to 12/08/03; full list of members 7 Buy now
20 Aug 2003 annual-return Return made up to 12/08/02; full list of members 7 Buy now
25 Nov 2002 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
16 Nov 2002 capital Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Nov 2002 officers Secretary resigned 1 Buy now
08 Nov 2002 officers Director resigned 1 Buy now
08 Nov 2002 officers New director appointed 2 Buy now
08 Nov 2002 officers New director appointed 2 Buy now
08 Nov 2002 officers New secretary appointed 2 Buy now
08 Nov 2002 address Registered office changed on 08/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
06 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2002 incorporation Incorporation Company 18 Buy now