- Company Overview for TRAUMA-LITE LIMITED (03455212)
- Filing history for TRAUMA-LITE LIMITED (03455212)
- People for TRAUMA-LITE LIMITED (03455212)
- Charges for TRAUMA-LITE LIMITED (03455212)
- Insolvency for TRAUMA-LITE LIMITED (03455212)
- More for TRAUMA-LITE LIMITED (03455212)
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) |
---|---|---|---|
04 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Aug 2004 | AA | Total exemption small company accounts made up to 31 December 2002 | |
05 Jun 2004 | 395 | Particulars of mortgage/charge | |
21 Nov 2003 | 363s | Return made up to 24/10/03; full list of members | |
04 Jun 2003 | AA | Total exemption small company accounts made up to 31 December 2001 | |
22 Mar 2003 | 287 | Registered office changed on 22/03/03 from: c/o grant thornton heron house albert square manchester M60 8GT | |
31 Oct 2002 | 363s | Return made up to 24/10/02; full list of members | |
17 Jul 2002 | 395 | Particulars of mortgage/charge | |
10 Dec 2001 | 288a | New secretary appointed | |
10 Dec 2001 | 288b | Secretary resigned | |
30 Oct 2001 | 363s | Return made up to 24/10/01; full list of members | |
30 Oct 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
06 Nov 2000 | 363s | Return made up to 24/10/00; full list of members | |
06 Nov 2000 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
03 Nov 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
08 Nov 1999 | 363s | Return made up to 24/10/99; full list of members | |
25 Aug 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
15 Jun 1999 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 1999 | 363s | Return made up to 24/10/98; full list of members | |
11 Jun 1999 | 225 | Accounting reference date extended from 31/10/98 to 31/12/98 | |
18 May 1999 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 1999 | 287 | Registered office changed on 27/01/99 from: c/o c j hardman solicitors 1ST f blackfriars house, parsonage manchester M3 2JA | |
24 Oct 1997 | NEWINC | Incorporation |