DECHERT T & N COMPANY -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-16 View Report
Gazette. Gazette notice voluntary. 2020-11-24 View Report
Dissolution. Dissolution application strike off company. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Officers. Officer name: Jason Clement Butwick. 2012-08-29 View Report
Officers. Officer name: James Maxwell Croock. 2012-07-25 View Report
Officers. Officer name: Steven Fogel. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Officers. Officer name: Mark Alan Stapleton. Change date: 2010-09-26. 2010-10-18 View Report
Officers. Change date: 2010-09-26. Officer name: Dechert Secretaries Limited. 2010-10-18 View Report
Officers. Officer name: David Vogel. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Annual return. Legacy. 2009-02-26 View Report
Annual return. Legacy. 2008-01-21 View Report
Officers. Description: Secretary's particulars changed. 2008-01-18 View Report
Officers. Description: Director resigned. 2007-07-18 View Report
Annual return. Legacy. 2007-02-07 View Report
Officers. Description: Director's particulars changed. 2007-01-08 View Report
Officers. Description: Director's particulars changed. 2007-01-08 View Report
Officers. Description: Director's particulars changed. 2007-01-08 View Report
Officers. Description: Director's particulars changed. 2006-10-30 View Report
Officers. Description: Director's particulars changed. 2006-10-30 View Report
Officers. Description: Director's particulars changed. 2006-10-02 View Report
Address. Description: Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT. 2005-12-01 View Report
Annual return. Legacy. 2005-10-31 View Report
Change of name. Description: Company name changed dechert trustee company\certificate issued on 08/07/05. 2005-07-08 View Report
Annual return. Legacy. 2004-09-27 View Report
Annual return. Legacy. 2004-04-01 View Report
Annual return. Legacy. 2002-10-30 View Report
Annual return. Legacy. 2001-10-24 View Report
Officers. Description: New secretary appointed. 2001-10-24 View Report
Officers. Description: New director appointed. 2000-12-27 View Report
Officers. Description: New director appointed. 2000-12-27 View Report
Annual return. Legacy. 2000-10-24 View Report
Change of name. Description: Company name changed tsd trustee company\certificate issued on 13/07/00. 2000-07-12 View Report
Accounts. Accounts type full. 2000-01-30 View Report
Annual return. Legacy. 1999-10-26 View Report
Officers. Description: Director resigned. 1999-01-31 View Report
Officers. Description: New secretary appointed. 1999-01-31 View Report
Officers. Description: Director resigned. 1999-01-20 View Report
Officers. Description: Director resigned. 1999-01-20 View Report