TRENT CONCRETE CLADDING LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009226,00008846

View Document

23/05/1323 May 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013

View Document

31/10/1231 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012

View Document

31/10/1131 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009226,00008846

View Document

31/10/1131 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM KPMG LLP ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM NO3 ROAD COLWICK IND ESTATE COLWICK NOTTINGHAM NG4 2BG

View Document

16/09/1016 September 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ALEXANDER / 06/03/2010

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 05/10/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS JOHN EDWARD ALEXANDER LOGGED FORM

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 05/10/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 06/10/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 05/10/96

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 25/09/95

View Document

02/10/952 October 1995 ALTER MEM AND ARTS 25/09/95

View Document

02/10/952 October 1995 � NC 10000/360000 25/09

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

12/03/9412 March 1994

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

29/06/9229 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 AUDITOR'S RESIGNATION

View Document

31/05/9231 May 1992 AUDITOR'S RESIGNATION

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 05/10/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

09/04/919 April 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: G OFFICE CHANGED 09/02/88 24 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AD

View Document

19/11/8719 November 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

04/02/874 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 COMPANY NAME CHANGED MONEYLAND LIMITED CERTIFICATE ISSUED ON 08/08/86

View Document

29/07/8629 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: G OFFICE CHANGED 29/07/86 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

25/07/8625 July 1986 GAZETTABLE DOCUMENT

View Document

23/07/8623 July 1986 ALT MEM AND ARTS

View Document

14/04/8614 April 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information