Advanced company searchLink opens in new window

TRADEMACH EUROPE LIMITED

Company number 04165930

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)
13 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 9 August 2014
23 Sep 2013 4.68 Liquidators' statement of receipts and payments to 9 August 2013
03 Sep 2012 AD01 Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP on 3 September 2012
15 Aug 2012 4.20 Statement of affairs with form 4.19
15 Aug 2012 600 Appointment of a voluntary liquidator
15 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
15 Aug 2011 AA
29 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
05 Oct 2010 AA
30 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
30 Mar 2010 CH04 Secretary's details changed for Thornton Secretarial Services Ltd on 30 March 2010
30 Mar 2010 CH02 Director's details changed for Leverton Directors Limited on 30 March 2010
05 Oct 2009 AA
02 Apr 2009 363a Return made up to 22/02/09; full list of members
18 Dec 2008 AA
02 Oct 2008 288a Director appointed douglas james morley hulme
23 Jul 2008 363a Return made up to 22/02/08; full list of members
22 Jul 2008 288c Secretary's change of particulars / thornton secretarial services LIMITED / 21/02/2008
26 Oct 2007 AA
06 Mar 2007 363a Return made up to 22/02/07; full list of members
06 Mar 2007 288c Secretary's particulars changed
06 Mar 2007 288c Secretary's particulars changed