TR PROJECT SUPPORT SERVICES LIMITED

Company Documents

DateDescription
10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/03/2019:LIQ. CASE NO.1

View Document

23/04/1823 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM IVY COTTAGE, FURZLEY BRAMSHAW HAMPSHIRE SO43 7JJ

View Document

10/04/1710 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/09/1621 September 2016 ORDER OF COURT TO WIND UP

View Document

09/07/159 July 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY ROGERS / 29/11/2010

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGERS / 29/11/2011

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/08/1130 August 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1126 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

25/02/1025 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/04/0923 April 2009 ADOPT ARTICLES 30/03/2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

07/09/077 September 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

28/11/0528 November 2005 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