T.R.C. SERVICE GROUP LIMITED

Company Documents

DateDescription
06/03/136 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/126 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/12/126 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2012

View Document

17/09/1217 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG

View Document

26/03/1226 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012:LIQ. CASE NO.1

View Document

29/11/1129 November 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008960

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2011:LIQ. CASE NO.1

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DB

View Document

03/03/103 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/03/103 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/03/103 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008960,00009072

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MONTAGU

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM 36 ACORN INDUSTRIAL ESTATE CRAYFORD ROAD CRAYFORD KENT DA1 4AL

View Document

08/01/098 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM MEINERTZHAGEN

View Document

01/04/081 April 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 SECTION 394

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/10/98

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED TURNERISED ROOFING COMPANY LIMIT ED CERTIFICATE ISSUED ON 18/01/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996

View Document

07/11/957 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: G OFFICE CHANGED 13/12/91 TURNERISED ROOFING COMPANY LIMITED 10/12 UPLAND ROAD DULWICH LONDON SE22 9EE

View Document

25/11/9125 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/905 December 1990 ALTER MEM AND ARTS 21/11/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: G OFFICE CHANGED 26/04/90 96-104 OLD KENT ROAD LONDON SE1 4NU

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 01/01/90

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/09/8918 September 1989

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

09/05/889 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/877 October 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/865 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 COMPANY NAME CHANGED DIPLEMA NINETY FIVE LIMITED CERTIFICATE ISSUED ON 11/07/86

View Document

02/05/862 May 1986 ALLOTMENT OF SHARES

View Document

05/02/865 February 1986 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