- Company Overview for TRENDCALL SERVICES LIMITED (05266687)
- Filing history for TRENDCALL SERVICES LIMITED (05266687)
- People for TRENDCALL SERVICES LIMITED (05266687)
- More for TRENDCALL SERVICES LIMITED (05266687)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2010 | DS01 | Application to strike the company off the register | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Oct 2009 | AR01 |
Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
|
|
21 Oct 2009 | CH01 | Director's details changed for Mba Ilco Schipper on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Lex Van Den Hondel on 21 October 2009 | |
21 Oct 2009 | AD01 | Registered office address changed from Flat 2 6 Riggindale Road London SW16 1QJ on 21 October 2009 | |
22 Oct 2008 | 363a | Return made up to 21/10/08; full list of members | |
22 Oct 2008 | 288c | Secretary's Change of Particulars / rune gellein / 01/09/2008 / HouseName/Number was: , now: na; Street was: flat 2, now: 153 whatley avenue; Area was: 6 riggindale road, now: ; Post Code was: SW16 1QJ, now: sw 20 9NT | |
22 Oct 2008 | 288c | Director's Change of Particulars / lex van den hondel / 01/09/2008 / Nationality was: british, now: dutch; HouseName/Number was: , now: na; Street was: sumatrakade 969 sumatrakade 969, now: aagje dekenstraat 17; Post Town was: amsterdam, now: hoofddorp; Region was: 1019RC, now: 2135RJ | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
26 Oct 2007 | 288c | Director's particulars changed | |
26 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
14 Dec 2006 | 363a | Return made up to 21/10/06; full list of members | |
05 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
08 Nov 2005 | 363a | Return made up to 21/10/05; full list of members | |
28 Sep 2005 | 288c | Director's particulars changed | |
28 Sep 2005 | 288c | Director's particulars changed | |
29 Oct 2004 | 288a | New director appointed | |
29 Oct 2004 | 288a | New secretary appointed | |
29 Oct 2004 | 288a | New director appointed | |
29 Oct 2004 | 287 | Registered office changed on 29/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ | |
29 Oct 2004 | 288b | Secretary resigned |