Advanced company searchLink opens in new window

TJ MOTOR FACTORS LTD

Company number 05761883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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