- Company Overview for TRENT VALLEY LIFTS LIMITED (03428903)
- Filing history for TRENT VALLEY LIFTS LIMITED (03428903)
- People for TRENT VALLEY LIFTS LIMITED (03428903)
- More for TRENT VALLEY LIFTS LIMITED (03428903)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2014 | DS01 | Application to strike the company off the register | |
21 Nov 2014 | TM01 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Lindsay Eric Harvey on 10 September 2014 | |
03 Sep 2014 | AA | Accounts made up to 30 November 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 | |
16 Dec 2013 | TM01 | Termination of appointment of James Terence George Laurence as a director on 30 November 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
19 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
24 Oct 2012 | AP03 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 | |
24 Oct 2012 | TM02 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
08 Sep 2011 | AD01 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 | |
19 May 2011 | AA | Accounts made up to 30 November 2010 | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | AP03 | Appointment of Miss Carolyn Pate as a secretary | |
22 Feb 2011 | TM01 | Termination of appointment of Gregory Smart as a director |