PAUL TREGESER LIMITED

Company Documents

DateDescription
02/07/122 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/04/122 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2012:LIQ. CASE NO.1

View Document

21/07/1121 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2011:LIQ. CASE NO.1

View Document

03/02/103 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003739,00002236

View Document

26/01/1026 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S PARTICULARS MICHAEL OVER

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/05/06

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/95

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/11/94;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/93;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/06/9211 June 1992

View Document

11/06/9211 June 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH SL1 4UZ BERKSHIRE SL1 4UZ

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

29/12/8629 December 1986 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

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