TREEMARCH LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1412 September 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 3 EAST PORT DUNFERMLINE FIFE KY12 7JG UNITED KINGDOM

View Document

08/07/118 July 2011 COURT ORDER NOTICE OF WINDING UP

View Document

08/07/118 July 2011 NOTICE OF WINDING UP ORDER

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY GRANT DUNCAN

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT WILLIAM DUNCAN / 22/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANE DUNCAN

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED WILLIAM HALL GRIEVE DUNCAN

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR FERGUSON

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE DUNCAN / 09/07/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 PARTIC OF MORT/CHARGE *****

View Document

11/05/0411 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DEC MORT/CHARGE *****

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

26/08/0326 August 2003 £ IC 100/45 29/10/02 £ SR 55@1=55

View Document

26/08/0326 August 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 22 GREAT KING STREET EDINBURGH EH3 6QH

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 PARTIC OF MORT/CHARGE *****

View Document

14/11/9714 November 1997 PARTIC OF MORT/CHARGE *****

View Document

04/06/974 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 PARTIC OF MORT/CHARGE *****

View Document

26/06/9626 June 1996 PARTIC OF MORT/CHARGE *****

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 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