TEMPORARY ROADWAY & ACCESS COMPANY LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 APPLICATION FOR STRIKING-OFF

View Document

07/11/167 November 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
KINGS HOUSE 36-37 KING STREET
LONDON
EC2V 8BB
ENGLAND

View Document

01/04/151 April 2015 ADOPT ARTICLES 11/03/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR BROOKS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROOKS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROOKS

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
MORRISON HOUSE
3A MONUMENT WAY WEST
WOKING
SURREY
GU21 5EN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR SATPAL SINGH DHAIWAL

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR RICHARD DAVID THOMAS

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MR ERIC WATKINS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSSELL

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY NICK RUSSELL

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR TREVOR JOSEPH BROOKS

View Document

27/02/1427 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RUSSELL BROOKS / 01/01/2010

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NICK RUSSELL / 01/01/2011

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUSSELL / 01/01/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOSEPH BROOKS / 01/12/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 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