Advanced company searchLink opens in new window

TROLEX LIMITED

Company number 00644260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 MR01 Registration of charge 006442600004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
22 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2013 AP01 Appointment of Mr Patrick Raymond Brian as a director
07 Jan 2013 AP01 Appointment of Mr Gary David Christopher as a director
20 Sep 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Glyn Pierce-Jones on 15 October 2011
14 May 2012 CH01 Director's details changed for Mr John Pierce-Jones on 1 January 2012
16 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 SH03 Purchase of own shares.
03 Jan 2012 SH06 Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 61,751.50
03 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
26 Oct 2010 TM02 Termination of appointment of David Green as a secretary
26 Oct 2010 TM01 Termination of appointment of David Green as a director
26 Oct 2010 CH01 Director's details changed for David Green on 30 September 2010
26 Oct 2010 CH01 Director's details changed for Lee Pierce-Jones on 30 September 2010
26 Oct 2010 AP03 Appointment of Gary David Christopher as a secretary