THE TRENT STONE AND WALLING COMPANY LIMITED

Company Documents

DateDescription
05/05/105 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

05/02/105 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2009

View Document

24/09/0824 September 2008 STATEMENT OF AFFAIRS/4.19

View Document

24/09/0824 September 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/0824 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM BINGHAM HOUSE 87 BINGHAM ROAD RADCLIFFE ON TRENT NOTTINGHAM NG12 2GP

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 29/04/04; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

25/04/0025 April 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: BIRKETT HOUSE 27 ALBEMARLE STREET LONDON W1X 4LQ

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994

View Document

09/06/949 June 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

06/09/936 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9317 August 1993 COMPANY NAME CHANGED SHOWDALE LIMITED CERTIFICATE ISSUED ON 18/08/93

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 £ NC 1000/50000 04/05/93

View Document

05/06/935 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/93

View Document

05/06/935 June 1993 ADOPT MEM AND ARTS 04/05/93

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

29/04/9329 April 1993 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