TREEALITY LIMITED

Company Documents

DateDescription
04/10/134 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1218 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1211 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LUCY CRABBIE / 14/05/2010

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MRS FIONA LUCY CRABBIE

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR MARTIN JAMES WHITE

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN CRABBIE

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED LAND GROWTH (SCOTLAND) LTD CERTIFICATE ISSUED ON 31/03/10

View Document

31/03/1031 March 2010 CHANGE OF NAME 29/03/2010

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 30 (1F1) BALCARRES STREET EDINBURGH EH10 5JF

View Document

27/11/0727 November 2007

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/09/07

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 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