TRUSLER CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/08/132 August 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
02/07/132 July 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/06/1320 June 2013 | APPLICATION FOR STRIKING-OFF |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/04/1018 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART TRUSLER / 15/04/2010 |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BEATRICE TRUSLER / 15/04/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
02/06/032 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: G OFFICE CHANGED 14/05/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/04/0315 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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