TRUEPERCH EXPORT SERVICES LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010925170004

View Document

06/09/166 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER QUINN

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JASON BIRD

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010925170004

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH QUINN / 31/12/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA TYERS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR PETER MCKENZIE

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD BIRD

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED JASON LEONARD BIRD

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE THOMPSON

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM -, C/O GREEN STONE & CO 9 COMMERCE ROAD PETERBOROUGH CAMBS PE2 6LR

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/088 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: NO 2 STORE GREETHAM HOUSE FARM HOOBY LANE GREETHAM OAKHAM RUTLAND LE15 7NX

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 90 STATION ROAD OAKHAM LEICESTERSHIRE LE15 6QU

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 COMPANY NAME CHANGED COBRA EQUIPMENT LIMITED CERTIFICATE ISSUED ON 12/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 AUDITOR'S RESIGNATION

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/02/7526 February 1975 ANNUAL RETURN MADE UP TO 31/12/74

View Document

25/01/7325 January 1973 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