TREEMAST LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 SAIL ADDRESS CREATED

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 SECRETARY APPOINTED PAMELA MARGARET CARRUTHERS

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
CUMBRIA HOUSE
GILWILLY ROAD
PENRITH
CUMBRIA
CA11 9FF

View Document

23/11/1223 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/10/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM:
MANELLI HOUSE 4 COWPER ROAD
GILWILLY
PENRITH
CUMBRIA CA11 9BN

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM:
26-27 RIBBLESDALE PLACE
PRESTON
LANCASHIRE
PR1 3NA

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM:
CLINT MILL
CORNMARKET
PENRITH
CUMBRIA, CA11 7HW

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/05/9626 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ￯﾿ᄑ NC 100000/500000
07/02

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/10/9319 October 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/08/9325 August 1993 ￯﾿ᄑ NC 1000/100000
29/07

View Document

28/10/9228 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

15/11/9015 November 1990 EXEMPTION FROM APPOINTING AUDITORS 25/10/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 ALTER MEM AND ARTS 260589

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/04/8927 April 1989 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