TREWORRICK ENGINEERING LIMITED

Company Documents

DateDescription
01/07/111 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/111 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

20/10/1020 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2010:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

26/05/1026 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

25/05/1025 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT 22B ALBERT DRIVE VICTORIA INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

07/04/107 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004210,00009055

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE LAMBERT / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AVERY / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LAMBERT / 01/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLEMENTS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL LAMBERT

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE LAMBERT / 23/02/2007

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LAMBERT / 23/02/2007

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 14 THE DROVEWAY HAYWARDS HEATH WEST SUSSEX RH16 1LL

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: G OFFICE CHANGED 25/04/02 97 CHURCH STREET BRIGHTON BN1 1UJ

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED TREWORRICK ENGINEERING (1994) LI MITED CERTIFICATE ISSUED ON 14/09/00

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: G OFFICE CHANGED 20/10/98 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: G OFFICE CHANGED 17/06/98 97 CHURCH STREET BRIGHTON EAST SUSSEX BN3 2BB

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: G OFFICE CHANGED 18/09/97 UNIT 22B ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 1ED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 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