TREEHOUSE CONSULTING LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1319 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/07/123 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2012

View Document

02/06/112 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

02/06/112 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/112 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
THE EXCHANGE
HASLUCKS GREEN ROAD, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 2EL

View Document

13/04/1113 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREE BATTINSON

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BATTINSON

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATTINSON

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY BLAKE / 29/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER BLAKE / 29/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREE NICOLA BATTINSON / 29/01/2010

View Document

02/03/102 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED
RIGMAR LIMITED
CERTIFICATE ISSUED ON 24/02/03

View Document

29/01/0329 January 2003 Incorporation

View Document

29/01/0329 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATRIX FPMS LIMITED


  • 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