- Company Overview for TRM UTILITY SERVICES LTD (04760159)
- Filing history for TRM UTILITY SERVICES LTD (04760159)
- People for TRM UTILITY SERVICES LTD (04760159)
- More for TRM UTILITY SERVICES LTD (04760159)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2010 | AD01 | Registered office address changed from C/O Howell & Co the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 22 September 2010 | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2010 | DS01 | Application to strike the company off the register | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Jun 2009 | 363a | Return made up to 12/05/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Jun 2008 | 363a | Return made up to 12/05/08; full list of members | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
06 Jun 2007 | 363s | Return made up to 12/05/07; no change of members | |
04 Aug 2006 | 363s | Return made up to 12/05/06; full list of members | |
04 Aug 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 Mar 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
05 Jul 2005 | 363s | Return made up to 12/05/05; full list of members | |
05 Jul 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 Jan 2005 | 287 | Registered office changed on 24/01/05 from: 8 ten acres fetcham surrey KT22 9XQ | |
11 Jan 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
12 Nov 2004 | 287 | Registered office changed on 12/11/04 from: 8 the lorne great bookham surrey KT23 4JZ | |
07 Jun 2004 | 363s | Return made up to 12/05/04; full list of members | |
27 May 2004 | 88(2)R | Ad 31/03/04--------- £ si 2@1=2 £ ic 2/4 | |
08 Oct 2003 | 288b | Director resigned | |
08 Oct 2003 | 288a | New secretary appointed | |
08 Oct 2003 | 288b | Secretary resigned | |
29 Aug 2003 | 225 | Accounting reference date extended from 31/05/04 to 31/07/04 | |
29 Aug 2003 | 288a | New director appointed |