- Company Overview for TRAILERMARINE LIMITED (05445493)
- Filing history for TRAILERMARINE LIMITED (05445493)
- People for TRAILERMARINE LIMITED (05445493)
- More for TRAILERMARINE LIMITED (05445493)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Jul 2012 | DS01 | Application to strike the company off the register | |
14 May 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
14 May 2012 | TM01 | Termination of appointment of Scott Morris as a director on 1 May 2012 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Scott Morris on 1 December 2009 | |
12 May 2010 | CH01 | Director's details changed for Mr Christopher Frank Dunn on 1 October 2009 | |
26 Jan 2010 | CERTNM |
Company name changed jd interactive marketing LIMITED\certificate issued on 26/01/10
|
|
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 May 2008 | 363a | Return made up to 06/05/08; full list of members | |
07 May 2008 | 288c | Director's Change of Particulars / christopher dunn / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: avondale; Street was: 1 brummell drive, now: pant hill; Area was: creigiau, now: rhosllanerchrugog; Post Town was: cardiff, now: wrexham; Region was: south glamorgan, now: wrexham; Country was: , now: wales | |
07 May 2008 | 288c | Secretary's Change of Particulars / cynthia dunn / 01/08/2007 / HouseName/Number was: , now: avondale; Street was: 1 brummell drive, now: pant hill; Area was: creigiau, now: rhosllanerchrugog; Post Town was: cardiff, now: wrexham; Region was: south glamorgan, now: wrexham; Country was: , now: wales; Occupation was: , now: company secretary | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 1 brummell drive creigiau cardiff CF15 9NX | |
18 Jun 2007 | 288a | New director appointed | |
17 May 2007 | 363a | Return made up to 06/05/07; full list of members | |
03 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
15 May 2006 | 363a | Return made up to 06/05/06; full list of members |