TREEN EVANS LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/103 February 2010 APPLICATION FOR STRIKING-OFF

View Document

11/05/0911 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 DIRECTOR RESIGNED HEATHER BAKER

View Document

02/03/092 March 2009 SECRETARY APPOINTED MARTIN JAMES TREEN

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 45 WHEATFIELD DRIVE TICKHILL DONCASTER DN11 9US

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY RESIGNED JOHN BAKER

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 45 WHEATFIELD DRIVE TICKHILL DONCASTER DN11 9US

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 Incorporation

View Document

18/10/0718 October 2007 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