TRENTLINK PROPERTIES LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL EATON-KNIGHT / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTSON / 30/03/2009

View Document

08/04/088 April 2008 SECRETARY APPOINTED CHRISTOPHER ALEXANDER JOHN ROBERTSON

View Document

04/04/084 April 2008 DIRECTOR APPOINTED HAZEL EATON-KNIGHT

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

03/03/083 March 2008 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