- Company Overview for TRONCMASTER LIMITED (06003572)
- Filing history for TRONCMASTER LIMITED (06003572)
- People for TRONCMASTER LIMITED (06003572)
- More for TRONCMASTER LIMITED (06003572)
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 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2011 | DS01 | Application to strike the company off the register | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
03 Jan 2010 | CH01 | Director's details changed for Catherine Mary Bernadette Philby on 20 November 2009 | |
03 Jan 2010 | CH03 | Secretary's details changed for Mark Philby on 20 November 2009 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from manor farmhouse high street duddington stamford lincolnshire PE9 3QE | |
24 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from manor house, cottingham road corby northants NN17 1TD | |
26 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288b | Director resigned | |
05 Jan 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
20 Nov 2006 | NEWINC | Incorporation |