TRL MOLESEY LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

16/06/1516 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED 04453450 LIMITED
CERTIFICATE ISSUED ON 21/01/15

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
C/O TRL PROPERTIES
SUITE 28 CHURCHILL HOUSE
137-139 BRENT STREET HENDON
LONDON
NW4 4DJ
ENGLAND

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 29 September 2011

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED THE STORAGE DEPOT GROUP
CERTIFICATE ISSUED ON 10/11/14

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

10/11/1410 November 2014 02/06/14 NO CHANGES

View Document

10/11/1410 November 2014 COMPANY RESTORED ON 10/11/2014

View Document

10/11/1410 November 2014 02/06/13 NO CHANGES

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

08/11/128 November 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM INTERDEAN CENTRAL WAY PARK ROYAL LONDON NW10 7XW

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

28/06/1128 June 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROHAN MASSON TAYLOR

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

01/07/101 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 2 June 2009 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: GISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 6 BRENT TRADING ESTATE 390 NORTH CIRCULAR ROAD LONDON NW10 0JF

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM INTERDEAN CENTRAL WAY PARK ROYAL LONDON NW10 7XW

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 UNIT 4 BRENT TRADING ESTATE 390 NORTH CIRCULAR ROAD LONDON NW10 0JF

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

29/09/0529 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: G OFFICE CHANGED 07/06/04 CADOGAN HOUSE 239 ACTON LANE LONDON NW10 7NP

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 07/07/03

View Document

26/08/0326 August 2003 � NC 1000/140000 07/07

View Document

26/08/0326 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED THE STORAGE DEPOT UK LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: G OFFICE CHANGED 13/06/03 179 GREAT PORTLAND STREET LONDON W1W 5LW

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 COMPANY NAME CHANGED FINLAW 367 LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

02/06/022 June 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