Download leads from Nexok and grow your business. Find out more

Treatport Limited

Documents

Total Documents29
Total Pages98

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off
8 May 2001First Gazette notice for voluntary strike-off
28 March 2001Application for striking-off
3 July 2000Full accounts made up to 31 August 1999
24 May 2000Return made up to 22/05/00; full list of members
7 December 1999Secretary resigned
7 December 1999Registered office changed on 07/12/99 from: 12 bushey road raynes park london SW20 8EA
7 December 1999New secretary appointed
7 December 1999Director's particulars changed
5 July 1999Return made up to 22/05/99; full list of members
21 April 1999Full accounts made up to 31 August 1998
31 May 1998Return made up to 22/05/98; no change of members
8 April 1998New secretary appointed
24 March 1998Secretary resigned;director resigned
24 March 1998Full accounts made up to 31 August 1997
23 March 1998Secretary's particulars changed;director's particulars changed
23 March 1998Director's particulars changed
23 March 1998Registered office changed on 23/03/98 from: 4 mortimer lodge 34 albert drive london SW19 6JZ
11 August 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 1996Ad 28/05/96--------- £ si 98@1=98 £ ic 2/100
6 August 1996Registered office changed on 06/08/96 from: 14 fernbank close walderslade chatham kent ME5 9NH
6 August 1996New director appointed
6 August 1996Director resigned
6 August 1996Accounting reference date extended from 31/05/97 to 31/08/97
6 August 1996Secretary resigned
6 August 1996New secretary appointed;new director appointed
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 June 1996Memorandum and Articles of Association
22 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing