TREETOPS PROJECTS LIMITED

04671787
1 ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT

Documents

Documents
Date Category Description Pages
30 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
16 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Aug 2014 capital Statement of capital (Section 108) 4 Buy now
07 Aug 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Aug 2014 insolvency Solvency statement dated 15/07/14 1 Buy now
29 Jul 2014 resolution Resolution 1 Buy now
10 Mar 2014 accounts Annual Accounts 9 Buy now
25 Feb 2014 annual-return Annual Return 3 Buy now
20 May 2013 officers Termination of appointment of director (David Hancock) 1 Buy now
08 Apr 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 officers Appointment of director (Mr David Hancock) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Alan James Proto) 1 Buy now
18 Apr 2012 accounts Annual Accounts 3 Buy now
29 Mar 2012 officers Appointment of director (Mrs Clare Elizabeth Wilson) 2 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Nexus Management Services Limited) 1 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 officers Appointment of secretary (Ms Clare Elizabeth Wilson) 1 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Alan James Proto) 2 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Change of particulars for corporate secretary (Nexus Management Services Limited) 2 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
25 Jun 2010 accounts Annual Accounts 3 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for corporate secretary (Nexus Management Services Limited) 2 Buy now
22 May 2009 accounts Annual Accounts 4 Buy now
27 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
27 Feb 2009 officers Director's change of particulars / alan proto / 01/09/2008 1 Buy now
13 Oct 2008 accounts Accounting reference date extended from 30/04/2008 to 30/09/2008 1 Buy now
18 Apr 2008 officers Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 1 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from c/o nexus management services LIMITED alexandra house alexandra terrace guildford surrey GU1 3DA 1 Buy now
14 Mar 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
16 Nov 2007 accounts Annual Accounts 5 Buy now
09 Oct 2007 officers New secretary appointed 2 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: 1ST james court 73 friar gate derby derbyshire DE1 1FN 1 Buy now
19 Sep 2007 resolution Resolution 8 Buy now
19 Sep 2007 officers New secretary appointed 2 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
19 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
05 Mar 2007 annual-return Return made up to 19/02/07; full list of members 7 Buy now
28 Mar 2006 annual-return Return made up to 19/02/06; full list of members 7 Buy now
01 Mar 2006 accounts Annual Accounts 5 Buy now
13 Apr 2005 accounts Accounting reference date extended from 28/02/05 to 30/04/05 1 Buy now
24 Mar 2005 annual-return Return made up to 19/02/05; full list of members 8 Buy now
20 Dec 2004 accounts Annual Accounts 6 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: number sixty nine ashbourne road derby DE22 3FS 1 Buy now
02 Apr 2004 annual-return Return made up to 19/02/04; full list of members 8 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
28 Feb 2003 capital Ad 19/02/03--------- £ si 5998@1=5998 £ ic 2/6000 2 Buy now
19 Feb 2003 incorporation Incorporation Company 12 Buy now