TRACE HEATING INSTALLATION SERVICES LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1628 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1620 June 2016 APPLICATION FOR STRIKING-OFF

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/12/1415 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/11/1228 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE HEWITT

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ALAN PEARSON

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
PRIORY HOUSE PILGRIMS COURT
SYDENHAM ROAD
GUILDFORD
SURREY
GU1 3RX
UNITED KINGDOM

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
ALEXANDRA BUILDING BUSINESS & INNOVATION CENTRE
WEARFIELD
SUNDERLAND
TYNE & WEAR
SR5 2TH
UNITED KINGDOM

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE HEWITT

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JON HEWITT

View Document

28/10/1128 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DEREK HEWITT / 14/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN HEWITT / 14/10/2009

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
HAYDON HOUSE
14 HAYDON PLACE
GUILDFORD
SURREY
GU1 4LL

View Document

27/10/0727 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 EXEMPTION FROM APPOINTING AUDITORS 21/11/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM:
ASHCOMBE HOUSE
QUEEN STREET
GODALMING
GU7 1BB

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/05/885 May 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

13/11/8713 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/11/875 November 1987 ALTER MEM AND ARTS 100987

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED
WELCOMESTRETCH LIMITED
CERTIFICATE ISSUED ON 20/10/87

View Document

28/08/8728 August 1987 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