- Company Overview for TREDEGAR INVESTMENTS LIMITED (06775659)
- Filing history for TREDEGAR INVESTMENTS LIMITED (06775659)
- People for TREDEGAR INVESTMENTS LIMITED (06775659)
- Charges for TREDEGAR INVESTMENTS LIMITED (06775659)
- More for TREDEGAR INVESTMENTS LIMITED (06775659)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2011 | AR01 |
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
04 Jan 2011 | CH03 | Secretary's details changed for Mr Anthony Ivan Willcock on 15 December 2010 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr. Simon Jonathan Sherwood Bishton on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Robert Hutchison on 2 October 2009 | |
17 Mar 2009 | 288a | Director appointed simon jonathan sherwood bishton | |
12 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2009 | 288a | Director appointed robert hutchison | |
27 Jan 2009 | 88(2) | Ad 12/01/09 gbp si 99@1=99 gbp ic 1/100 | |
17 Dec 2008 | NEWINC | Incorporation |