TRUE DEVELOPMENTS LTD.

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1022 November 2010 APPLICATION FOR STRIKING-OFF

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/01/1025 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

07/10/097 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

21/11/0821 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM THE MANOR HOUSE MOOR LANE EAST STOKE NEWARK NOTTS NG23 5PZ

View Document

13/11/0813 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA WILLIANS / 26/09/2007

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: G OFFICE CHANGED 18/02/07 273B STATION ROAD NEW WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4QJ

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: G OFFICE CHANGED 23/12/02 357 GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7JR

View Document

16/09/0216 September 2002 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

28/03/0228 March 2002 AMEND 882-RESCIND 2 X �50 SHARES

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 Incorporation

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