TREDMARK LIMITED

Company Documents

DateDescription
22/11/1722 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1722 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
HILLCAIRNIE HOUSE ST. ANDREWS ROAD
DROITWICH
WORCESTERSHIRE
WR9 8DJ

View Document

17/01/1717 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016

View Document

26/01/1526 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/147 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
UNIT Z RIVERSIDE
INDUSTRIAL ESTATE FAZELEY
TAMWORTH
STAFFORDSHIRE
B78 3RW

View Document

30/12/1330 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1330 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRIE MOORE / 14/01/2011

View Document

16/01/1116 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANDREW WHITTOME / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRIE MOORE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WHITTOME / 19/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 UNIT 1 RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3RW

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: G OFFICE CHANGED 28/05/99 EUROHUB MIDLANDS BIRCH LANE ALDRIDGE WALSALL WEST MIDLANDS WS9 0NF

View Document

10/02/9910 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: G OFFICE CHANGED 17/10/97 26 MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED FLOWLINE HEATING AND BUILDING PR ODUCTS LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

15/04/9715 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 WHITTINGTON LODGE THE GREEN WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9LS

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 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