THE TROUT INN LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 STRUCK OFF AND DISSOLVED

View Document

24/05/1224 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

11/10/1111 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRANT / 01/04/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S PARTICULARS PHILIP GRANT

View Document

05/01/095 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 26A FORE STREET ST MARYCHURCH TORQUAY DEVON TQ1 4LY

View Document

06/05/086 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 38A OXLEA ROAD TORQUAY DEVON TQ1 2HF

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 93 FORE STREET ST. MARYCHURCH TORQUAY DEVON TQ1 4PZ

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 Incorporation

View Document

28/04/0328 April 2003 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