TREECOURT LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1530 December 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/12/1530 December 2015 DECLARATION OF SOLVENCY

View Document

30/12/1530 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

09/02/159 February 2015 COMPANY WOUND UP VOLUNTARILY/APPOINT JOINT LIQUIDATORS 15/01/2015

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
20 WHEELER AVENUE
OXTED
SURREY
RH8 9LE

View Document

23/01/1523 January 2015 DECLARATION OF SOLVENCY

View Document

23/01/1523 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 18 November 2014

View Document

11/12/1411 December 2014 PREVSHO FROM 31/12/2014 TO 18/11/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET WEST

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ERNEST WEST / 26/04/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/12/06

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 26/04/95; CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 26/04/94; CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92

View Document

24/01/9324 January 1993 EXEMPTION FROM APPOINTING AUDITORS 15/01/93

View Document

30/06/9230 June 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS; AMEND

View Document

27/04/9227 April 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

27/06/9127 June 1991 NEW SECRETARY APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: G OFFICE CHANGED 22/05/91 THE COMPANY STORE LTD. HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 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