TRULINE DEVELOPMENTS LTD

Company Documents

DateDescription
01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Notice of final account prior to dissolution

View Document

08/07/218 July 2021 Progress report in a winding up by the court

View Document

01/07/211 July 2021 Registered office address changed from C/O Hjs Recovery 12-14 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

31/07/1931 July 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/05/2019:LIQ. CASE NO.1

View Document

13/03/1913 March 2019 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

07/01/197 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009425

View Document

31/07/1831 July 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/05/2018:LIQ. CASE NO.1

View Document

08/08/178 August 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/05/2017:LIQ. CASE NO.1

View Document

16/08/1616 August 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 26/05/2016

View Document

17/09/1517 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

20/02/1520 February 2015 ORDER OF COURT TO WIND UP

View Document

21/10/1421 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

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

View Accounts

09/06/139 June 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 19A HAVEN ROAD CANFORD CLIFFS POOLE DORSET BH13 7LE

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

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

View Accounts

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY ANTONY BOND

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARION BOND

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY BOND

View Document

27/10/1127 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PHILIP BOND / 01/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION LINDA BOND / 01/09/2010

View Document

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

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC LEVY / 01/09/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM WILLIAM HOUSE 32A BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 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