TRU-CAST BOLLARDS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIWY COLVIN / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRIE GEORGE COLVIN / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY TAYLOR

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: STATION ROAD ROXDON KINGS LYNN NORFLOK PE30 1HJ

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: NANT BYCHAN MOELFRE ANGLESEY LL72 8HE

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

19/07/0319 July 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


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