TRU ARCHITECTURAL PRODUCTS LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 ORDER OF COURT - RESTORATION

View Document

08/06/998 June 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/9916 February 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/996 January 1999 APPLICATION FOR STRIKING-OFF

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 AUDITOR'S RESIGNATION

View Document

23/01/9623 January 1996 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

18/01/9618 January 1996 CAPITALISE ￯﾿ᄑ250000 AT￯﾿ᄑ1 20/12/95

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED
20/12/95

View Document

15/01/9615 January 1996 ￯﾿ᄑ NC 2876000/3126000
20/1

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/95

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 250000 20/12/95

View Document

02/01/962 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 SECRETARY RESIGNED

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 NC INC ALREADY ADJUSTED
05/05/94

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/94

View Document

18/05/9418 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 AUDITOR'S RESIGNATION

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 VARYING SHARE RIGHTS AND NAMES 30/04/93

View Document

02/09/932 September 1993 RE DEBENTURE 30/04/93

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/07/9321 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

18/06/9318 June 1993 AUDITOR'S RESIGNATION

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 NEW SECRETARY APPOINTED

View Document

03/03/913 March 1991 SECRETARY RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 NC INC ALREADY ADJUSTED
13/10/89

View Document

08/03/908 March 1990 CAP OF ￯﾿ᄑ975000 13/10/89

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/12/862 December 1986 COMPANY NAME CHANGED
UBM WINDOWS LIMITED
CERTIFICATE ISSUED ON 02/12/86

View Document

17/11/8617 November 1986 SECRETARY RESIGNED

View Document

30/10/8630 October 1986 SECRETARY RESIGNED

View Document

16/10/8616 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

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