TRUSUPPORTER RECOGNITION SERVICES LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

18/02/1418 February 2014 ORDER OF COURT - RESTORATION

View Document

16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/11/125 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/11/125 November 2012 SAIL ADDRESS CHANGED FROM: C/O TRUSUPPORTER UNIT 18 BLAKEMERE CHESTER ROAD SANDIWAY NORTHWICH CHESHIRE CW8 2EB ENGLAND

View Document

10/05/1210 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

12/09/1112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 01/09/10 STATEMENT OF CAPITAL GBP 214001

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM C/O BLAKEMERE CENTRE UNIT 18 CHESTER ROAD SANDIWAY NORTHWICH CHESHIRE CW8 2EB UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY LEONARD GLENDINNING

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1025 November 2010 SECRETARY APPOINTED MRS TRACEY GLENDINNING

View Document

25/11/1025 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GLENDINNING / 18/08/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM SQUIRRELS CHASE, QUARRY LANE KELSALL TARPORLEY CHESHIRE CW6 0PD UNITED KINGDOM

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/10/0929 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED MR STUART JOHN GLENDINNING

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY GLENDINNING

View Document

18/08/0818 August 2008 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