TREEBARK LTD



Company Documents

DateDescription
03/08/133 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013

View Document

03/05/133 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

03/07/123 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2011:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010:LIQ. CASE NO.1

View Document

05/01/105 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/01/105 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008820

View Document

05/01/105 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM LANCASTER HOUSE, ACKHURST ROAD CHORLEY LANCASHIRE PR7 1NH

View Document

28/11/0928 November 2009 COMPANY NAME CHANGED RUTTLE PLANT HIRE LIMITED CERTIFICATE ISSUED ON 28/11/09

View Document

28/11/0928 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/0928 November 2009 CHANGE OF NAME 18/11/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/10/0515 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: LANCASTER HOUSE ACKHURST ROAD CHORLEY LANCS PR7 1NH

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/027 August 2002 COMPANY NAME CHANGED RUTTLE PLANT LIMITED CERTIFICATE ISSUED ON 07/08/02; RESOLUTION PASSED ON 31/07/02

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED RUTTLE PLANT HIRE LIMITED CERTIFICATE ISSUED ON 15/01/02; RESOLUTION PASSED ON 21/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/09/939 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/11/8923 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/12/8717 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/11/8617 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/08/733 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company