SHORTS TRUEGRIT LIMITED

Company Documents

DateDescription
13/06/1713 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1715 March 2017 APPLICATION FOR STRIKING-OFF

View Document

22/11/1622 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED HARRISON TOOLS & PLANT HIRE LTD
CERTIFICATE ISSUED ON 22/11/16

View Document

01/02/161 February 2016 CURREXT FROM 30/11/2015 TO 31/05/2016

View Document

01/11/151 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN DAVID SHORT / 17/07/2015

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/09/1510 September 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

17/12/1417 December 2014 ADOPT ARTICLES 01/12/2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR GARY JOHN DAVID SHORT

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY WENDY HARRISON

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HARRISON

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY HARRISON

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
UNIT 1 OLD STATION YARD
STATION LANE MILFORD
GODALMING
SURREY
GU8 5AD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LEE HARRISON / 29/10/2011

View Document

23/11/1123 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET HARRISON / 29/10/2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / WENDY MARGARET HARRISON / 29/10/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONS

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LEE HARRISON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS SIMMONS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET HARRISON / 02/11/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 DIVISION 12/10/2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: G OFFICE CHANGED 01/06/02 WHITEGATES GASDEN LANE, WITLEY GODALMING SURREY GU8 5RJ

View Document

04/11/014 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

10/11/9910 November 1999 � NC 1000/10000 29/10/99

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 29/10/99

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

10/11/9910 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 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