TREE FIX U.K. (M.M.) LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1618 May 2016 APPLICATION FOR STRIKING-OFF

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FOX / 19/08/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LEONARD FOX / 19/08/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
30 LIGHTBURNE AVENUE
LYTHAM ST. ANNES
LANCASHIRE
FY8 1JE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LEONARD FOX / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM THE GRANARY SUNNYSIDE AVENUE RIBCHESTER PRESTON LANCS PR3 3ZE ENGLAND

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FOX / 05/12/2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG FOX

View Document

24/11/1024 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FOX / 01/11/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM THE GRANARY SUNNYSIDE RIBCHESTER PRESTON LANCASHIRE PR3 3ZE

View Document

01/12/091 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FOX / 01/11/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LEONARD FOX / 01/11/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/12/077 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

06/12/046 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: G OFFICE CHANGED 23/11/00 THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 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