T ROUTE LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 APPLICATION FOR STRIKING-OFF

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRI GILLIET

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR GILLES LESERVOT

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR REGIS DAMOUR

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY

View Document

24/11/9924 November 1999 EXEMPTION FROM APPOINTING AUDITORS 15/11/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 ALTER MEM AND ARTS 13/10/99

View Document

25/10/9925 October 1999 EXEMPTION FROM APPOINTING AUDITORS 13/10/99

View Document

25/10/9925 October 1999 S80A AUTH TO ALLOT SEC 13/10/99

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9619 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/964 August 1996

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992

View Document

01/07/921 July 1992 ADOPT MEM AND ARTS 14/02/92

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/12/912 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: LLWYN-Y-COSYN FARM BRYNFORD CLWYD CH8 8LS

View Document

08/03/918 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/914 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/914 January 1991 £ NC 100/1000000 11/1

View Document

04/01/914 January 1991 NC INC ALREADY ADJUSTED 11/12/90

View Document

04/01/914 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 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