- Company Overview for TGA CHAPMANS LIMITED (01470900)
- Filing history for TGA CHAPMANS LIMITED (01470900)
- People for TGA CHAPMANS LIMITED (01470900)
- Charges for TGA CHAPMANS LIMITED (01470900)
- Insolvency for TGA CHAPMANS LIMITED (01470900)
- More for TGA CHAPMANS LIMITED (01470900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 1992 | 395 | Particulars of mortgage/charge | |
18 Sep 1992 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Apr 1992 | AUD | Auditor's resignation | |
12 Nov 1991 | 288 | Director's particulars changed | |
12 Nov 1991 | AA | Full accounts made up to 31 March 1991 | |
30 Oct 1991 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Aug 1991 | 288 | New director appointed | |
28 Aug 1991 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
15 Jul 1991 | 288 | New director appointed | |
18 Dec 1990 | 288 | Director resigned | |
18 Dec 1990 | AA | Full accounts made up to 31 March 1990 | |
18 Dec 1990 | 363 | Return made up to 14/12/90; full list of members | |
08 Oct 1990 | 288 | Director resigned | |
09 Jul 1990 | 395 | Particulars of mortgage/charge | |
06 Jun 1990 | 288 | Director resigned | |
30 May 1990 | 288 | Director resigned;new director appointed | |
03 Jan 1990 | 288 | Director resigned | |
02 Nov 1989 | 287 | Registered office changed on 02/11/89 from: unit 2 aylesham ind est brighouse road low moor bradford west yorks BD12 onq | |
27 Sep 1989 | 363 | Return made up to 21/09/89; full list of members | |
26 Sep 1989 | AA | Full accounts made up to 31 March 1989 | |
07 Sep 1989 | 288 | New director appointed | |
08 Aug 1989 | 288 | Director's particulars changed | |
05 Jun 1989 | 395 | Particulars of mortgage/charge | |
25 Nov 1988 | 287 | Registered office changed on 25/11/88 from: 1 elizabeth street wyke bradford w yorks BD12 8PN | |
25 Nov 1988 | 363 | Return made up to 12/08/88; full list of members |