TRENT CHILLED DISTRIBUTION LTD

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/1319 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/08/136 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2013

View Document

05/03/135 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2013

View Document

15/02/1315 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/09/1220 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012

View Document

01/05/121 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM LONGTON COMPOUND SEFTON ROAD LONGTON STOKE ON TRENT ST3 5LW UNITED KINGDOM

View Document

23/02/1223 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009515,00009437

View Document

06/02/126 February 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN MARGARET CARTER / 06/11/2010

View Document

29/12/1029 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE SHORE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLISCROFT

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 100 TRENTHAM ROAD LONGTON STOKE-ON-TRENT ST3 4ED UNITED KINGDOM

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR ANDREW WOOLLISCROFT

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MISS DIANE SHORE

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR ANTHONY CHARLES ROBINSON

View Document

03/06/103 June 2010 TERMINATE DIR APPOINTMENT

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 PREVEXT FROM 28/02/2009 TO 31/08/2009

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 PREVSHO FROM 31/10/2009 TO 28/02/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HAMNETT

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MRS CAROLYN CARTER

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MRS CAROLYN CARTER

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR PETER CARTER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY MARTYN BROOKES

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 80 CANBERRA CRESCENT MEIR PARK STOKE ON TRENT STAFFORDSHIRE ST3 7RA

View Document

21/11/0821 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMNETT / 31/01/2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: G OFFICE CHANGED 11/03/04 11 ORTON ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9EX

View Document

27/11/0327 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: G OFFICE CHANGED 01/11/01 7 MARLOW CLOSE LONGTON STOKE ON TRENT ST3 5DU

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 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