TRY2BE LTD

06096543
60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
04 Apr 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
29 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
03 Dec 2015 resolution Resolution 1 Buy now
27 Oct 2015 accounts Annual Accounts 6 Buy now
28 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 accounts Annual Accounts 6 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
08 May 2013 officers Change of particulars for secretary (Mrs Nicola Mcdermott) 2 Buy now
08 May 2013 officers Change of particulars for director (Edward Eric Mcdermott) 2 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
08 Nov 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
24 Nov 2010 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
25 Nov 2009 accounts Annual Accounts 5 Buy now
16 Mar 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 3 Buy now
14 Mar 2008 officers Secretary appointed mrs nicola mcdermott 1 Buy now
14 Mar 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: claymore house, claymore tame valley industrial estate wilnecote, tamworth staffs B77 5DQ 1 Buy now
17 Oct 2007 officers Secretary resigned 1 Buy now
12 Feb 2007 incorporation Incorporation Company 14 Buy now