TREMAN LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 ORDER OF COURT - RESTORATION

View Document

17/02/0417 February 2004 DISSOLVED

View Document

17/11/0317 November 2003 RETURN OF FINAL MEETING RECEIVED

View Document

17/11/0317 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/06/0319 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/12/0219 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/0212 June 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/016 December 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/06/0111 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/006 December 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/05/0025 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/12/9915 December 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/05/9927 May 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/12/989 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/06/9810 June 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/12/9711 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/9712 June 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/12/9616 December 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/06/966 June 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM:
BRIDGE GATE
55-57 HIGH STREET
REDHILL
SURREY RH1 1RX

View Document

06/06/956 June 1995 STATEMENT OF AFFAIRS

View Document

06/06/956 June 1995 RES RE LIQAPP

View Document

06/06/956 June 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/9522 May 1995 APPOINTMENT OF LIQUIDATOR

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM:
UNIT 12 GARDNER INDUSTRIAL EST
KENT HOUSE LANE
BECKENHAM
KENT BR3 1JL

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM:
7TH FLOOR REGENT HOUSE
89 KINGSWAY
LONDON
WC2B 6RH

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM:
YEOMAN WAY
BRADLEY ROAD
TROWBRIDGE
WILTS BA14 0QJ

View Document

25/02/9225 February 1992 SECRETARY RESIGNED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM:
COURT STREET
TROWBRIDGE
WILTS
BA14 8BP

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 ADOPT MEM AND ARTS 170489

View Document

13/04/8913 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

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