TRANS-EURO INDUSTRIES LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM GLAISTER JONES & CO 1A THE WOOL MARKET DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PR

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2009

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009

View Document

13/10/0813 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 14 WOOD STREET BOLTON GREATER MANCHESTER BL1 1DZ

View Document

13/03/0813 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2008

View Document

11/09/0711 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/077 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0728 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

28/03/0728 March 2007 C/O REPLACEMENT LIQUIDATOR

View Document

18/12/0618 December 2006 S/S RELEASE OF LIQUIDATOR

View Document

17/03/0617 March 2006 STATEMENT OF AFFAIRS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: UNIT 3B RAVENSIDE RETAIL PARK VICTORIA ROAD FENTON STOKE ON TRENT ST4 2HS

View Document

10/03/0610 March 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/0610 March 2006 APPOINTMENT OF LIQUIDATOR

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 04/12/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 1 KING STREET MILE HOUSE NEWCASTLE UNDER LYME STAFFS

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 FIRST GAZETTE

View Document

19/02/9319 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: SOMERST HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 SECRETARY RESIGNED

View Document

04/01/934 January 1993 ALTER MEM AND ARTS 17/12/92

View Document

04/12/924 December 1992 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