TK BUILDERS (NORTH) LIMITED

04897625
ONE TRINITY GARDENS BROAD CHARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2HF

Documents

Documents
Date Category Description Pages
15 Sep 2011 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
17 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
14 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Sep 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Mar 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: unit 1 foundry yard bellingham northumberland NE48 2DA 1 Buy now
06 Mar 2007 insolvency Liquidation Voluntary Statement Of Affairs 18 Buy now
06 Mar 2007 resolution Resolution 1 Buy now
06 Mar 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Nov 2006 annual-return Return made up to 12/09/06; full list of members 2 Buy now
25 Sep 2006 accounts Annual Accounts 8 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2005 annual-return Return made up to 12/09/05; full list of members 2 Buy now
15 Jul 2005 accounts Annual Accounts 7 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2004 annual-return Return made up to 12/09/04; full list of members 6 Buy now
14 Jul 2004 accounts Accounting reference date extended from 30/09/04 to 30/11/04 1 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
13 Feb 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Dec 2003 officers Secretary resigned 1 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
21 Nov 2003 officers New secretary appointed 2 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
12 Sep 2003 incorporation Incorporation Company 16 Buy now