- Company Overview for TRADEMARK BRANDS LTD (06080670)
- Filing history for TRADEMARK BRANDS LTD (06080670)
- People for TRADEMARK BRANDS LTD (06080670)
- Charges for TRADEMARK BRANDS LTD (06080670)
- More for TRADEMARK BRANDS LTD (06080670)
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 |