Tru Spas Ltd was founded on 27 August 1999, it's status in the Companies House registry is set to "Administration". We do not know the number of employees at the business. The companies directors are listed as Tucker, Douglas Neal, Smith, John Howard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, John Howard | 27 August 1999 | 01 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUCKER, Douglas Neal | 27 August 1999 | 02 August 2002 | 1 |
Document Type | Date | |
---|---|---|
2.24B - N/A | 05 July 2005 | |
RESOLUTIONS - N/A | 11 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2005 | |
2.16B - N/A | 09 March 2005 | |
2.17B - N/A | 04 March 2005 | |
287 - Change in situation or address of Registered Office | 05 January 2005 | |
2.12B - N/A | 29 December 2004 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 02 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
287 - Change in situation or address of Registered Office | 29 January 2002 | |
363s - Annual Return | 25 January 2002 | |
CERTNM - Change of name certificate | 23 November 2001 | |
225 - Change of Accounting Reference Date | 21 November 2001 | |
AA - Annual Accounts | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 24 February 2001 | |
363s - Annual Return | 11 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
225 - Change of Accounting Reference Date | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 31 August 1999 | |
288b - Notice of resignation of directors or secretaries | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
288b - Notice of resignation of directors or secretaries | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
NEWINC - New incorporation documents | 27 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 February 2001 | Outstanding |
N/A |
Debenture | 02 June 2000 | Outstanding |
N/A |