Advanced company searchLink opens in new window

TRAGENCO MANAGEMENT LIMITED

Company number 06452422

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)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2009 CH01 Director's details changed for Mme Jacqueline Marie Gee on 1 October 2009
08 Sep 2009 AA Accounts made up to 31 March 2009
25 Aug 2009 288a Director appointed drinkwater nominees LP
19 Aug 2009 288b Appointment Terminated Director wenceslaus rhys burgess
03 Aug 2009 288c Director's Change of Particulars / wenceslaus rhys burgess / 25/04/2009 / HouseName/Number was: grange house, now: c/0 schuman cassin LLP; Street was: grange road, now: gothic house; Area was: woodthorpe, now: barker gate; Post Code was: NG5 4FW, now: NG1 1JU
16 Jun 2009 288a Director appointed maitre wenceslaus john charles rhys burgess
15 Jun 2009 288c Director's Change of Particulars / jacqueline gee / 29/10/2008 / HouseName/Number was: , now: grange house; Street was: 11 rue paganini, now: grange road; Area was: , now: woodthorpe; Post Town was: nice, now: nottingham; Region was: alpes-maritimes 06000, now: nottinghamshire; Post Code was: foreign, now: NG5 4FW; Country was: france, now:
24 Dec 2008 363a Return made up to 13/12/08; full list of members
15 Oct 2008 288a Director appointed mme jacqueline marie gee
15 Oct 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
01 Oct 2008 288b Appointment Terminated Director tragenco nominees LIMITED
07 Jan 2008 288b Director resigned
07 Jan 2008 288a New director appointed
07 Jan 2008 288b Director resigned
13 Dec 2007 NEWINC Incorporation