- Company Overview for TRUDALE SYSTEMS LIMITED (06858371)
- Filing history for TRUDALE SYSTEMS LIMITED (06858371)
- People for TRUDALE SYSTEMS LIMITED (06858371)
- More for TRUDALE SYSTEMS LIMITED (06858371)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AD01 | Registered office address changed from 4 Newlands Drive Colnbrook Berkshire SL3 0DX on 15 August 2011 | |
12 Aug 2011 | TM01 | Termination of appointment of Mark Pratt as a director | |
18 Apr 2011 | CH02 | Director's details changed for Cm Nominees Ltd on 15 April 2011 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | AR01 |
Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
12 May 2010 | CH02 | Director's details changed for Cm Nominees Ltd on 11 May 2010 | |
25 Nov 2009 | CH02 | Director's details changed for Cm Nominees Ltd on 24 November 2009 | |
07 Oct 2009 | CH02 | Director's details changed for Cm Nominees Ltd on 7 October 2009 | |
27 Mar 2009 | 288a | Director appointed cm nominees LTD | |
26 Mar 2009 | 288b | Appointment terminated director jason brewer | |
25 Mar 2009 | NEWINC | Incorporation |