TREHADDLE DEVELOPMENTS SW LTD

Company Documents

DateDescription
15/10/1315 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/06/136 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2013

View Document

09/01/139 January 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM C/O FRP ADVISORY LLP GLENTWORTH COURT LIME KILN CLOSE STOKE GIFFORD BRISTOL BS34 8SR

View Document

17/12/1217 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 47 ST THOMAS ROAD NEWQUAY TR7 1RR

View Document

01/11/121 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/07/1210 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BURT / 18/06/2010

View Document

01/09/101 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

28/10/0928 October 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 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