- Company Overview for TRUMAC GROUP LIMITED (00326690)
- Filing history for TRUMAC GROUP LIMITED (00326690)
- People for TRUMAC GROUP LIMITED (00326690)
- Charges for TRUMAC GROUP LIMITED (00326690)
- Insolvency for TRUMAC GROUP LIMITED (00326690)
- More for TRUMAC GROUP LIMITED (00326690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2006 | CERTNM | Company name changed grp (westbury) LIMITED\certificate issued on 28/06/06 | |
08 May 2006 | 363s | Return made up to 31/03/06; full list of members | |
08 May 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
03 May 2006 | 288a | New director appointed | |
07 Feb 2006 | 288b | Director resigned | |
17 Oct 2005 | AA | Full accounts made up to 31 March 2005 | |
22 Apr 2005 | 288a | New director appointed | |
22 Apr 2005 | 288a | New director appointed | |
19 Apr 2005 | 363s | Return made up to 31/03/05; full list of members | |
29 Mar 2005 | AUD | Auditor's resignation | |
27 Sep 2004 | AA | Accounts for a small company made up to 31 March 2004 | |
27 Apr 2004 | 363s | Return made up to 31/03/04; full list of members | |
09 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2003 | AUD | Auditor's resignation | |
20 Nov 2003 | 155(6)a | Declaration of assistance for shares acquisition | |
20 Nov 2003 | 287 | Registered office changed on 20/11/03 from: 12 princes square harrogate north yorkshire HG1 1LY | |
20 Nov 2003 | 288b | Director resigned | |
20 Nov 2003 | 288b | Director resigned | |
18 Nov 2003 | 395 | Particulars of mortgage/charge | |
15 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Oct 2003 | 288a | New secretary appointed | |
24 Oct 2003 | 288b | Secretary resigned | |
18 Oct 2003 | 288a | New director appointed |