TRU-EST LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1012 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2010

View Document

12/07/1012 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

01/02/101 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2010

View Document

20/01/1020 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/07/0927 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2009

View Document

14/07/0914 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/03/0916 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 1-6 CLAY STREET LONDON W1U 6DA

View Document

20/01/0920 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

22/05/0322 May 2003 SHARE CERTIFICATE 25/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0315 May 2003

View Document

18/10/0218 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 CONVE 18/01/02

View Document

19/02/0219 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: DICKINSON DEES ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 COMPANY NAME CHANGED CROSSCO (631) LIMITED CERTIFICATE ISSUED ON 10/08/01

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/013 August 2001 Incorporation

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