THREE COUNTIES TREE SOLUTIONS LTD

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM UPPER WACTON BREDENBURY HEREFORDSHIRE HR7 4TG

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED S & W TREE CARE LTD CERTIFICATE ISSUED ON 29/07/10

View Document

29/07/1029 July 2010 CHANGE OF NAME 22/07/2010

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED TREAD TRAYS LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

02/11/092 November 2009 CHANGE OF NAME 26/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM MAYLITE BUSINESS CENTRE BERROW GREEN ROAD MARTLEY WORCESTERSHIRE WR6 6PQ

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 CHURCH HOUSE SHELSLEY BEAUCHAMP WORCS WR6 6RA

View Document

14/12/0614 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/068 December 2006 COMPANY NAME CHANGED AMARANT ESTATES LIMITED CERTIFICATE ISSUED ON 08/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 THE POOL HOUSE ASTLEY STOURPORT ON SEVERN WORCESTERSHIRE DY13 0RH

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 COMPANY NAME CHANGED AMARENT ESTATES LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

02/01/012 January 2001 Incorporation

View Document

02/01/012 January 2001 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