TREWGATES LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/08/1129 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN RICKARD / 06/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: UNITS 2-4 YR EIFL QUARRY TREFOR CAERNARVON GWYNEDD LL54 5LH

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: C/O T R KNOWLES WILLIAMS STANLEY HOUSE, MARKET STREET HOLYHEAD ANGLESEY LL65 1UF

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/09/023 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 Incorporation

View Document

06/08/026 August 2002 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