TRUE NORTH SITE ENGINEERING LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY LEANNE DOBSON

View Document

31/10/1131 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/10/1129 October 2011 APPOINTMENT TERMINATED, SECRETARY LEANNE DOBSON

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE JEFFS / 01/06/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOBSON / 08/09/2005

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOBSON / 08/09/2005

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE JEFFS / 08/09/2005

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOBSON / 08/09/2005

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOBSON / 08/09/2005

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE JEFFS / 08/09/2005

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE JEFFS / 08/09/2005

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE JEFFS / 08/09/2005

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 231 BACUP ROAD TODMORDEN LANCASHIRE OL14 7HQ

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/038 September 2003 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