TREETOPS PROJECTS LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID HANCOCK

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PROTO

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS CLARE ELIZABETH WILSON

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MS CLARE ELIZABETH WILSON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY NEXUS MANAGEMENT SERVICES LIMITED

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR, GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS UNITED KINGDOM

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 24/11/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR, GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS UNITED KINGDOM

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 19/02/2011

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PROTO / 01/09/2008

View Document

13/10/0813 October 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM C/O NEXUS MANAGEMENT SERVICES LIMITED ALEXANDRA HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 07/04/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 1ST JAMES COURT 73 FRIAR GATE DERBY DERBYSHIRE DE1 1FN

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 COMPANY NAME CHANGED DUNMAR SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: NUMBER SIXTY NINE ASHBOURNE ROAD DERBY DE22 3FS

View Document

02/04/042 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 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