TREMA ENGINEERING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY LASCELLES / 04/07/2012

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY LASCELLES / 23/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LIMITED / 07/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY LASCELLES / 11/01/2010

View Document

08/09/098 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY LASCELLES / 26/02/2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY LASCELLES / 25/02/2009

View Document

12/08/0812 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 2B SEAGRAVE ROAD LONDON SW6 1RR

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: UNIT 1 1 MALWOOD ROAD LONDON SW12 8EN

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 20 AVENUE MANSIONS FINCHLEY ROAD LONDON NW3 7AX

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 29 AVENUE MANSIONS FINCHLEY ROAD WEST HAMPSTEAD LONDON NW3 7AX

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 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