TREEHERN LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 APPLICATION FOR STRIKING-OFF

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 15 HANOVER SQUARE LONDON W1S 1HS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 6TH FLOOR EAST 30 ST JAMESS STREET LONDON SW1A 1HB

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS; AMEND

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: COFID CORP SERVICES LTD 10 LONDON MEWS LONDON W2 1HY

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

10/06/9810 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

30/05/9830 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/05/9828 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/98

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 15/05/98

View Document

28/05/9828 May 1998 £ NC 1000/1000000 15/05/98

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9812 May 1998 Incorporation

View Document


More Company Information