TREEHOUSE DESIGNS LIMITED

Company Documents

DateDescription
13/11/0913 November 2009 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

13/11/0913 November 2009 ORDER OF COURT TO WIND UP

View Document

13/11/0913 November 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2009

View Document

10/01/0910 January 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2008

View Document

11/06/0811 June 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2008

View Document

05/01/085 January 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/06/0725 June 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/01/0719 January 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/07/0617 July 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/01/0610 January 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/07/0525 July 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/02/0523 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/07/0420 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/12/0318 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/08/034 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/03/037 March 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/03/037 March 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: UNIT 10 ETHEROW INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 2NS

View Document

05/12/025 December 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/12/025 December 2002 NOTICE OF ADMINISTRATION ORDER

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: UNIT 16C ETHEROW INDUSTRIAL ESTATE, GLOSSOP DERBYSHIRE SK13 2NS

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: LAWSON BLANK PRINCE PEMBROKE HOUSE HAWTHORN STREET WILMSLOW CHESHIRE SK9 5EH

View Document

14/04/9814 April 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 COMPANY NAME CHANGED PLANREP LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9527 April 1995 GRANT FACILITIES 13/04/95

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 £ NC 1000/925000 13/04/95

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 13/04/95

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 SECRETARY RESIGNED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 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