TSAR TIMBER DISTRIBUTION LIMITED

Company Documents

DateDescription
07/03/067 March 2006 DISSOLVED

View Document

07/12/057 December 2005 ADMINISTRATION TO DISSOLUTION

View Document

07/12/057 December 2005 ADMINISTRATORS PROGRESS REPORT

View Document

24/06/0524 June 2005 ADMINISTRATORS PROGRESS REPORT

View Document

24/06/0524 June 2005 EXTENSION OF ADMINISTRATION

View Document

11/01/0511 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

19/11/0419 November 2004 EXTENSION OF ADMINISTRATION

View Document

13/07/0413 July 2004 ADMINISTRATORS PROGRESS REPORT

View Document

24/02/0424 February 2004 STATEMENT OF PROPOSALS

View Document

24/02/0424 February 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

19/12/0319 December 2003 APPOINTMENT OF ADMINISTRATOR

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW MIDDLESEX HA1 3LL

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 � NC 1000/500000 16/05/02

View Document

30/05/0230 May 2002 NC INC ALREADY ADJUSTED 16/05/02

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 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