TREEFIX LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE NICOLA BLAKE / 05/04/2012

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIETTE NICOLA BLAKE / 05/04/2012

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIETTE NICOLA STEVENS / 05/04/2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
PETTY CLOSE FARM CHURCH LANE
KIRK LANGLEY
ASHBOURNE
DERBYSHIRE
DE6 4NG
ENGLAND

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/05/1219 May 2012 REGISTERED OFFICE CHANGED ON 19/05/2012 FROM THE OLD FORGE 77 BROOK STREET HEAGE BELPER DERBYSHIRE DE56 2AG

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE NICOLA BLAKE / 02/01/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE NICOLA BLAKE / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER BLAKE / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 05/04/06

View Document

03/01/063 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/063 January 2006 Incorporation

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