TRAY FIELD SERVICES LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
SHINFIELD PARK
SHINFIELD
READING
BERKSHIRE
RG2 9FW

View Document

22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY MARK DENLEY

View Document

03/03/153 March 2015 SECRETARY APPOINTED MS HELEN WEBB

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR TREVOR BRYAN STAPLES

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL COLLIS / 12/08/2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULSHAW

View Document

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR MARK RUSSELL COLLIS

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR MARK HILTON DENLEY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR STEPHEN THOMAS CULSHAW

View Document

19/04/1019 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 10/12/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAUMONT

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEAUMONT / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEAUMONT / 14/10/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MICHAEL JOHN BEAUMONT

View Document

02/04/092 April 2009 SECRETARY APPOINTED MS MICHELLE KAREN DAVIES

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT DUPAGNE / 17/02/2009

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY RIMER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY RIMER

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/07/0026 July 2000 S80A AUTH TO ALLOT SEC 13/07/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM:
FOSTER WHEELER HOUSE
STATION ROAD
READING
BERKSHIRE RG1 1LX

View Document

06/05/996 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM:
UNIT 18 WHITEBRIDGE IND ESTATE
WHITEBRIDGE LANE STONE
STAFFORDSHIRE
ST15 8LQRH4 1BP

View Document

06/08/976 August 1997 COMPANY NAME CHANGED
GLITSCH FIELD SERVICES LIMITED
CERTIFICATE ISSUED ON 07/08/97

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 ￯﾿ᄑ NC 1092000/2030000
31/01/91

View Document

25/07/9125 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/91

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM:
HOBSONS LANE
KIRKBY STEPHEN
CUMBRIA
CA17 4RN

View Document

12/02/9112 February 1991 NC INC ALREADY ADJUSTED
12/12/90

View Document

01/02/911 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/90

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9018 January 1990 AD 16/12/88---------
￯﾿ᄑ SI 26998@1

View Document

11/01/9011 January 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 WD 13/12/88 AD 28/11/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

13/01/8913 January 1989 ￯﾿ᄑ NC 100/27000
02/12/

View Document

13/01/8913 January 1989 NC INC ALREADY ADJUSTED

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 WD 14/03/88 PD 29/02/88---------
￯﾿ᄑ SI 2@1

View Document

15/03/8815 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/8815 March 1988 ALTER MEM AND ARTS 290288

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED
ANRIM LIMITED
CERTIFICATE ISSUED ON 18/01/88

View Document

11/11/8711 November 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