TOTAL REFURBISHMENT SOLUTIONS LTD

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1321 November 2013 APPLICATION FOR STRIKING-OFF

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

27/03/1327 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

16/05/1216 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 11/10/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA LEECH / 11/10/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 01/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA LEECH / 01/01/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 01/01/2011

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR ORRIN LEECH

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM EXPIRED CONTRACTS THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA LEECH / 23/02/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

06/03/096 March 2009 SECRETARY APPOINTED MR ORRIN LEECH

View Document

23/02/0923 February 2009 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