Advanced company searchLink opens in new window

TNR COMMUNICATIONS LIMITED

Company number 03704364

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)
07 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2013 MR04 Satisfaction of charge 3 in full
07 Jun 2013 MR04 Satisfaction of charge 4 in full
15 May 2013 4.70 Declaration of solvency
15 May 2013 600 Appointment of a voluntary liquidator
15 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
27 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
11 Jun 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
23 Feb 2012 CH03 Secretary's details changed for Mr Steven Brown on 23 February 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 TM01 Termination of appointment of Claire Southeard as a director
19 Apr 2011 AP03 Appointment of Mr Steven Brown as a secretary
19 Apr 2011 TM02 Termination of appointment of Susanna Ross as a secretary
01 Mar 2011 AP01 Appointment of Mr Clive Paul Marshall as a director
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of David Campbell as a director
28 Sep 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 CH01 Director's details changed for Mr Timothy William Kerr on 1 January 2010
02 Feb 2010 CH01 Director's details changed for Ms Amanda Jane Richards on 30 October 2009
02 Feb 2010 AD02 Register inspection address has been changed
06 Jan 2010 AP01 Appointment of Mr Timothy William Kerr as a director