TRG LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

11/07/0911 July 2009 RES02

View Document

10/07/0910 July 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

30/04/0730 April 2007 DISSOLVED

View Document

30/01/0730 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/01/0730 January 2007 RETURN OF FINAL MEETING RECEIVED

View Document

18/10/0618 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0625 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/10/0521 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/04/0529 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: THE RICHMOND GROUP RICHMOND HOUSE 65 HIGH STREET THORNBURY BRISTOL AVON BS35 2AP

View Document

20/04/0420 April 2004 STATEMENT OF AFFAIRS

View Document

20/04/0420 April 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/0420 April 2004 APPOINTMENT OF LIQUIDATOR

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 SHARES AGREEMENT OTC

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9924 March 1999 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