TRAFFELEC LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1026 April 2010 APPLICATION FOR STRIKING-OFF

View Document

25/03/1025 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: G OFFICE CHANGED 16/03/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/995 March 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company