- Company Overview for T MOTORS REALISATIONS LIMITED (01560899)
- Filing history for T MOTORS REALISATIONS LIMITED (01560899)
- People for T MOTORS REALISATIONS LIMITED (01560899)
- Charges for T MOTORS REALISATIONS LIMITED (01560899)
- Insolvency for T MOTORS REALISATIONS LIMITED (01560899)
- More for T MOTORS REALISATIONS LIMITED (01560899)
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) |
---|---|---|---|
28 Oct 2015 | TM01 | Termination of appointment of Richard Antony Wagstaffe as a director on 30 September 2015 | |
15 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
21 Nov 2013 | MR01 | Registration of charge 015608990010 | |
04 Sep 2013 | AP01 | Appointment of Mr Richard Antony Wagstaffe as a director | |
02 Sep 2013 | AP03 | Appointment of Miss Gail Marie Smith as a secretary | |
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Christopher Roberts as a director | |
07 Jan 2013 | TM02 | Termination of appointment of Christopher Roberts as a secretary | |
02 Jan 2013 | TM01 | Termination of appointment of Wendy Walsh as a director | |
18 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
24 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Christopher Roberts on 1 January 2010 | |
24 May 2010 | CH01 | Director's details changed for Richard Francis Walsh on 1 January 2010 | |
24 May 2010 | CH01 | Director's details changed for Wendy Walsh on 1 January 2010 | |
24 May 2010 | CH03 | Secretary's details changed for Christopher Roberts on 1 January 2010 | |
02 Jul 2009 | 288a | Secretary appointed christopher roberts |