Tsh Realisations Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2007)
- all other documents available
- 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 1,134 companies registered at this street
|
Locality |
Marylebone High Streetlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1U4JT
|
Sector |
Manufacture of lift & handling equipment |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |