TALL TREES EDLESBOROUGH LIMITED

Company Documents

DateDescription
28/06/1928 June 2019 CHANGE OF NAME 10/04/2019

View Document

28/06/1928 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1913 June 2019 ORDER OF COURT - RESTORATION

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED EDLESBOROUGH COMMUNITY SPORTS CLUB CERTIFICATE ISSUED ON 13/06/19

View Document

25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

27/05/1627 May 2016 12/05/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 12/05/15 NO MEMBER LIST

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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