- Company Overview for TJ MOTOR FACTORS LTD (05761883)
- Filing history for TJ MOTOR FACTORS LTD (05761883)
- People for TJ MOTOR FACTORS LTD (05761883)
- More for TJ MOTOR FACTORS LTD (05761883)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
14 Nov 2007 | 288a | New director appointed | |
14 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: c/o wealth management tax matters, de montfort house 14A high street, evesham worcestershire WR11 4HJ | |
08 Oct 2007 | 288b | Secretary resigned | |
08 Oct 2007 | 288b | Director resigned | |
18 Sep 2007 | 363a | Return made up to 30/03/07; full list of members | |
18 Sep 2007 | 288a | New secretary appointed | |
18 Sep 2007 | 288a | New director appointed | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: 66 ombersley road worcester worcestershire WR3 7EU | |
01 May 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2007 | CERTNM | Company name changed berlyn LTD\certificate issued on 30/04/07 | |
30 Apr 2007 | 288a | New director appointed | |
30 Apr 2007 | 288a | New secretary appointed | |
06 Feb 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2006 | 288b | Secretary resigned | |
30 Mar 2006 | 288b | Director resigned | |
30 Mar 2006 | NEWINC | Incorporation |