TRESAISON LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/06/103 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CHANGE OF NAME 04/02/2010

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED SPORTABAC LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

25/01/1025 January 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 LITTLE TRESAISON FARM LLANDDEWI RHYDDERCH ABERGAVENNY GWENT NP7 9UY

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 � NC 200000/250000 16/05

View Document

22/05/0122 May 2001 NC INC ALREADY ADJUSTED 16/05/01

View Document

19/04/0119 April 2001 � NC 150000/200000 10/04/01

View Document

19/04/0119 April 2001 NC INC ALREADY ADJUSTED 10/04/01

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 � NC 1000/150000 19/05/00

View Document

08/06/008 June 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/05/00

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

08/06/008 June 2000

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED ENDSEEK LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 Incorporation

View Document

05/04/005 April 2000 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