TREELAWN PROPERTIES LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FRANCES TREANOR / 01/08/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK TREANOR / 01/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES TREANOR / 01/12/2010

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FRANCES TREANOR / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK TREANOR / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES TREANOR / 06/01/2010

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM LANE HOUSE LEY GREEN KINGS WALDEN HITCHIN HERTFORDSHIRE SG4 8LJ

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

24/02/0824 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 ESHACRIN NEW INN ROAD, HINXWORTH BALDOCK HERTFORDSHIRE SG7 5HE

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 LONGFIELD BEDFORD ROAD HENLON CAMP BEDFORDSHIRE SG16 6DR

View Document

21/01/0021 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: G OFFICE CHANGED 20/02/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/02/9620 February 1996 NC INC ALREADY ADJUSTED 08/02/96

View Document

20/02/9620 February 1996

View Document

20/02/9620 February 1996

View Document

20/02/9620 February 1996

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 ADOPT MEM AND ARTS 08/02/96

View Document

20/02/9620 February 1996 � NC 100/1000 08/02/96

View Document

05/01/965 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 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