TRAA DY-LIOOAR MANAGEMENT LIMITED

Company Documents

DateDescription
08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM DEVON HOUSE, BELSHAW LANE BELTON DONCASTER SOUTH YORKSHIRE DN9 1PF

View Document

07/03/197 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/197 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/197 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/11/182 November 2018 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY DAWN DALY

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/11/1430 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 PREVEXT FROM 30/11/2009 TO 30/04/2010

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DALY / 04/11/2009

View Document

19/03/1019 March 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/11/084 November 2008 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