TRUECONOMY CONSULTING LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 APPLICATION FOR STRIKING-OFF

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

06/08/116 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS LEEMHORST / 05/07/2010

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB WILLEM BIJSTERBOSCH / 05/07/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACOB BIJSTERBOSCH / 05/06/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LARS LEEMHORST / 05/06/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: G OFFICE CHANGED 22/08/06 WAYSIDE WOODLAND DRIVE FARNHAM SURREY GU10 4SG

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: G OFFICE CHANGED 13/06/05 12 GLYNSWOOD FARNHAM SURREY GU10 4TN

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 12 PARK HOUSE GARDENS EAST TWICKENHAM TWICKENHAM MIDDLESEX TW1 2DE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: G OFFICE CHANGED 13/08/02 C/O UKBF LIMITED OFFICE 2, 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 Incorporation

View Document

05/07/025 July 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