TRELAWNEY ENGINEERING LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1320 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1318 April 2013 INSOLVENCY:ORDER OF COURT REMOVING DAVID CLEMENTS AS LIQUIDATOR OF THE COMPANY

View Document

18/04/1318 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/12/1211 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2012

View Document

03/11/113 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/10/1118 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1118 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM
OLD YARD WORKSHOP, VANSITTART
ESTATE, ARTHUR ROAD
WINDSOR
BERKS
SL4 1SE

View Document

18/10/1118 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/03/1122 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GUY / 23/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 UNIT 6B MIDDLEGREEN TRADING ESTATE, MIDDLEGREEN ROAD LANGLEY, SLOUGH BERKS SL3 6DF

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 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