Advanced company searchLink opens in new window

TRADEMARK BRANDS LTD

Company number 06080670

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2008 288b Appointment Terminated Secretary phyllis griffiths
19 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Sep 2008 287 Registered office changed on 10/09/2008 from trademark house, ramshill petersfield hampshire GU31 4AT
09 Sep 2008 288b Appointment Terminated Director james griffiths
05 Sep 2008 288a Director appointed alan mayne
04 Sep 2008 288a Secretary appointed alan mayne
01 Jul 2008 225 Accounting reference date shortened from 29/02/2008 to 30/12/2007
11 Mar 2008 288a Secretary appointed phyllis jean griffiths
29 Feb 2008 288b Appointment Terminated Secretary debra francis
07 Feb 2008 363a Return made up to 02/02/08; full list of members
16 May 2007 CERTNM Company name changed trademark (uk) LIMITED\certificate issued on 16/05/07
12 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 88(2)R Ad 27/03/07--------- £ si 100@1=100 £ ic 1/101
02 Feb 2007 NEWINC Incorporation