TRAITEUR PROPERTIES (DERBY) LIMITED

04956189
43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

Documents

Documents
Date Category Description Pages
07 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jan 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Andrew John Barnes) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mr David John Gray) 2 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 May 2010 resolution Resolution 1 Buy now
01 Mar 2010 officers Termination of appointment of director (Andrew Hunter) 1 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
09 Mar 2009 accounts Annual Accounts 15 Buy now
04 Dec 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
30 May 2008 officers Appointment Terminated Secretary andrew barnes 1 Buy now
23 Apr 2008 accounts Annual Accounts 14 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
28 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now
06 Nov 2007 annual-return Return made up to 06/11/07; full list of members 3 Buy now
25 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Jun 2007 accounts Annual Accounts 16 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
08 Nov 2006 annual-return Return made up to 06/11/06; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 15 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ 1 Buy now
10 Nov 2005 annual-return Return made up to 06/11/05; full list of members 2 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
06 May 2005 accounts Annual Accounts 12 Buy now
06 May 2005 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
09 Mar 2005 resolution Resolution 1 Buy now
03 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2004 annual-return Return made up to 06/11/04; full list of members 7 Buy now
30 Oct 2004 address Registered office changed on 30/10/04 from: 258 belsize road london NW6 4BT 1 Buy now
08 Oct 2004 resolution Resolution 1 Buy now
08 Oct 2004 resolution Resolution 1 Buy now
08 Oct 2004 resolution Resolution 1 Buy now
17 Sep 2004 mortgage Particulars of mortgage/charge 6 Buy now
05 May 2004 mortgage Particulars of mortgage/charge 6 Buy now
13 Jan 2004 officers Secretary resigned 1 Buy now
13 Jan 2004 officers Director resigned 1 Buy now
13 Jan 2004 officers New secretary appointed 4 Buy now
13 Jan 2004 officers New director appointed 4 Buy now
13 Jan 2004 officers New director appointed 3 Buy now
08 Dec 2003 address Registered office changed on 08/12/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
06 Nov 2003 incorporation Incorporation Company 0 Buy now