- Company Overview for TREATME.NET LIMITED (05586958)
- Filing history for TREATME.NET LIMITED (05586958)
- People for TREATME.NET LIMITED (05586958)
- Charges for TREATME.NET LIMITED (05586958)
- More for TREATME.NET LIMITED (05586958)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2015 | DS01 | Application to strike the company off the register | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Sebastian Desire Paul Godet as a director on 21 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Sebastian Raymond De Tramasure as a director on 21 November 2014 | |
02 Dec 2014 | CC04 | Statement of company's objects | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2014 | TM01 | Termination of appointment of Nigel Phillip Cooper as a director on 20 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of John Murray Sylvester as a director on 21 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of David Christopher Lebond as a director on 21 November 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
23 May 2014 | AA | Accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
01 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
12 Dec 2012 | AP03 | Appointment of Susan Ann Hocken as a secretary | |
12 Dec 2012 | AP01 | Appointment of John Murray Sylvester as a director | |
12 Dec 2012 | AP01 | Appointment of David Christopher Lebond as a director | |
12 Dec 2012 | AP01 | Appointment of Susan Ann Hocken as a director | |
12 Dec 2012 | AP01 | Appointment of Nigel Phillip Cooper as a director | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 11 December 2012 | |
11 Dec 2012 | TM02 | Termination of appointment of Paul Evans as a secretary | |
11 Dec 2012 | TM01 | Termination of appointment of Paul Evans as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Allan Davies as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Andrew Davies as a director |