Tsh Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2007)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TRIO CONTAINER HANDLING LIMITED
TRIO SKIPS & HOOKS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05608593 |
Record last updated | Saturday, October 25, 2014 1:57:55 PM UTC |
Official Address | 11 Floor 66 Chiltern Street Marylebone High, Marylebone High Street There are 1,133 companies registered at this street |
Postal Code | W1U4JT |
Sector | Manufacture of lift & handling equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 10, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jun 18, 2013 | Insolvency:statement of affairs 2.14b | |
Registry | Jun 10, 2013 | Liquidator's progress report | |
Registry | Jun 10, 2013 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | May 25, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 25, 2013 | Notice of ceasing to act as voluntary liquidator | |
Registry | Apr 24, 2013 | Liquidator's progress report | |
Registry | Oct 12, 2012 | Liquidator's progress report 5608... | |
Registry | Oct 4, 2011 | Liquidator's progress report | |
Registry | May 25, 2011 | Change of registered office address | |
Registry | Oct 25, 2010 | Liquidator's progress report | |
Registry | Sep 16, 2009 | Administrator's progress report | |
Registry | Sep 16, 2009 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | May 9, 2009 | Administrator's progress report | |
Registry | Feb 13, 2009 | Company name change | |
Registry | Feb 12, 2009 | Change of name certificate | |
Registry | Dec 23, 2008 | Notice of statement of affairs | |
Registry | Dec 21, 2008 | Notice of result of meeting of creditors | |
Registry | Dec 3, 2008 | Statement of administrator's proposals | |
Registry | Oct 14, 2008 | Change in situation or address of registered office | |
Registry | Oct 7, 2008 | Notice of administrators appointment | |
Financials | Jul 9, 2008 | Annual accounts | |
Registry | Jan 25, 2008 | Resignation of a director | |
Registry | Jan 22, 2008 | Annual return | |
Registry | Jan 7, 2008 | Resignation of one Engineer and one Director (a man) | |
Registry | Nov 19, 2007 | Resignation of a secretary | |
Registry | Nov 19, 2007 | Appointment of a secretary | |
Registry | Oct 28, 2007 | Resignation of a secretary | |
Registry | Oct 28, 2007 | Appointment of a secretary | |
Registry | Oct 22, 2007 | Appointment of a man as Secretary | |
Registry | Aug 28, 2007 | Appointment of a man as Chartered Accountant and Secretary | |
Financials | Aug 2, 2007 | Annual accounts | |
Registry | Jun 22, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 22, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 5608... | |
Registry | May 22, 2007 | Annual return | |
Registry | Mar 29, 2007 | Change of accounting reference date | |
Registry | Dec 28, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 28, 2006 | Resignation of a director | |
Registry | Dec 14, 2006 | Resignation of one Accountant and one Director (a man) | |
Registry | Dec 13, 2006 | Resignation of a director | |
Registry | Dec 1, 2006 | Resignation of one Director (a man) | |
Registry | Aug 10, 2006 | Resignation of a director | |
Registry | Jul 31, 2006 | Resignation of one Director (a man) | |
Registry | Feb 22, 2006 | Appointment of a secretary | |
Registry | Feb 22, 2006 | Resignation of a secretary | |
Registry | Jan 27, 2006 | Particulars of a mortgage or charge | |
Registry | Jan 25, 2006 | Resignation of one Secretary (a man) | |
Registry | Jan 25, 2006 | Particulars of a mortgage or charge | |
Registry | Jan 16, 2006 | Appointment of a director | |
Registry | Jan 16, 2006 | Appointment of a director 5608... | |
Registry | Jan 16, 2006 | Appointment of a director | |
Registry | Jan 16, 2006 | Appointment of a director 5608... | |
Registry | Jan 4, 2006 | Four appointments: 4 men | |
Registry | Jan 4, 2006 | Change of accounting reference date | |
Registry | Jan 4, 2006 | Particulars of a mortgage or charge | |
Registry | Dec 21, 2005 | Company name change | |
Registry | Dec 21, 2005 | Appointment of a director | |
Registry | Dec 21, 2005 | Change of name certificate | |
Registry | Dec 14, 2005 | Appointment of a man as Director and Accountant | |
Registry | Dec 6, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 18, 2005 | Particulars of a mortgage or charge | |
Registry | Nov 1, 2005 | Two appointments: 2 men | |