TRUEGATE LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

23/09/1323 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 12/07/12 NO CHANGES

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PHILPOT / 11/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARGARET PHILPOT / 11/07/2010

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN COPSEY / 11/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: RUSSETT HOUSE 8 WITHAM LODGE WITHAM ESSEX CM8 1HG

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/10/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: THE GABLES MAIN ROAD WORMINGFORD COLCHESTER CO6 3AX

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: ROBINS HILL GREAT BRAXTED ESSEX

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 S366A DISP HOLDING AGM 28/06/95 S252 DISP LAYING ACC 28/06/95 S386 DISP APP AUDS 28/06/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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