About

Registered Number: 04331199
Date of Incorporation: 29/11/2001 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2 Danescourt Cottages, Danescourt Road Tettenhall, Wolverhampton, West Midlands, WV6 9BH,

 

Having been setup in 2001, T P (International) Ltd have registered office in West Midlands. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 22 May 2012
AD01 - Change of registered office address 19 March 2012
DISS16(SOAS) - N/A 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM02 - Termination of appointment of secretary 30 November 2009
RESOLUTIONS - N/A 18 November 2009
RESOLUTIONS - N/A 21 October 2009
MISC - Miscellaneous document 21 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 26 May 2007
363s - Annual Return 28 April 2007
363s - Annual Return 11 April 2006
RESOLUTIONS - N/A 02 February 2006
RESOLUTIONS - N/A 02 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
123 - Notice of increase in nominal capital 05 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
363s - Annual Return 08 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 April 2004
225 - Change of Accounting Reference Date 14 February 2003
363s - Annual Return 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
CERTNM - Change of name certificate 12 December 2002
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
123 - Notice of increase in nominal capital 03 September 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.