TRM SHREDDERS LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
TRIDENT BUILDINGS SOUTHFIELD LANE
WHITWELL
WORKSOP
NOTTINGHAMSHIRE
S80 3LH

View Document

05/08/145 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/145 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/08/145 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MISS HELEN PICKARD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR A PICKARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/05/1229 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED A PICKARD

View Document

17/09/1017 September 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY COMPLETE RECYCLING SYSTEMS

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR COMPLETE RECYCLING SYSTEMS

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/099 July 2009 SECRETARY APPOINTED COMPLETE RECYCLING SYSTEMS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED COMPLETE RECYCLING SYSTEMS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PICKARD

View Document

10/03/0910 March 2009 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