TREEHAWK LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1315 January 2013 DISS40 (DISS40(SOAD))

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARIUS DOYLE RAVINATH RANASINGHE / 06/09/2010

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS DOYLE RAVINATH RANASINGHE / 06/09/2010

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

17/01/1017 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED REZA SHARIFI-NIA / 15/01/2010

View Document

22/07/0922 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 First Gazette

View Document

18/06/0818 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0424 August 2004 STRIKE-OFF ACTION SUSPENDED

View Document

27/07/0427 July 2004 FIRST GAZETTE

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0230 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/04/0110 April 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: 70 WIMPOLE STREET LONDON W1M 7DE

View Document

07/12/957 December 1995 NC INC ALREADY ADJUSTED 09/10/95

View Document

07/12/957 December 1995 � NC 100/100000 09/10/95

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 RETURN MADE UP TO 23/12/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 2ND FLOOR SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD, HARROW MIDDX. HA1 1BX

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991

View Document

17/03/9117 March 1991 S386 DISP APP AUDS 17/01/91

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: G OFFICE CHANGED 18/04/89 21/23 DUKE STREET LONDON W1M 5DB

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/12/8813 December 1988 AMENDING ACCTS (31/03/86)FULL

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

11/10/8511 October 1985 FIRST GAZETTE

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