TRS SELF DRIVE LIMITED

Company Documents

DateDescription
01/07/101 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/101 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

26/01/1026 January 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/09 FROM: BRIDGE HOUSE SEVERN BRIDGE RIVERSIDE NORTH BEWDLEY DY12 1AB

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: 76 WHARFDALE ROAD TYSELEY BIRMINGHAM B11 2DE

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 99 NEVILLE ROAD SOLIHULL WEST MIDLANDS B90 2QX

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S PARTICULARS GARY LEONARD SMITH

View Document

08/05/088 May 2008 SECRETARY'S PARTICULARS DEBORAH MASON

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 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