T R MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/12/231 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

01/10/211 October 2021 Liquidators' statement of receipts and payments to 2021-09-07

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery Uk 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD ROSSET / 20/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD ROSSET / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM BASEPOINT BUSINESS CENTRE 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 10 UPPER BOURNE LANE WRECCLESHAM FARNHAM SURREY GU10 4RQ

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O JOSEPH S O'NEILL LIMITED 1 HIGH STREET WINCANTON SOMERSET BA9 9JN

View Document

23/11/1523 November 2015 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 SAIL ADDRESS CHANGED FROM: 3 SILVERTON HIGH STREET YENSTON SOMERSET BA8 0NF

View Document

13/06/1413 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 3 SILVERTON HIGH STREET YENSTON SOMERSET BA8 0NF

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

22/08/1322 August 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY MACKINNONS LTD

View Document

31/08/1231 August 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERNARD ROSSET / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE JULIAN ON THE GREEN FIRST FLOOR OFFICES 1 CHEAP STREET SHERBORNE DORSET DT9 3PT

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 CORPORATE SECRETARY APPOINTED MACKINNONS LTD

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, SECRETARY SHERBORNE SECRETARIAL SERVICES LIMITED

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM THE JULIAN ON THE GREEN FIRST FLOOR OFFICES 1 CHEAP STREET SHERBORNE DORSET DT9 3PT ENGLAND

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM THE JULIAN ON THE GREEN FIRST FLOOR OFFICES 1 CHEAP STREET, SHERBORNE DORSET DT9 3PT

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SHERBORNE SECRETARIAL SERVICES LIMITED / 01/01/2008

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 51 VICTORIA ROAD FLEET HAMPSHIRE GU51 4DW

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 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