TRAFFIC SIGNALS U.K. LIMITED

Company Documents

DateDescription
06/03/146 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/136 December 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/10/132 October 2013 DECLARATION OF SOLVENCY

View Document

02/10/132 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/132 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY

View Document

11/04/1111 April 2011 RE SECTION 517

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR CRAIG GEORGE DONALDSON

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVINS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR KEVIN DAVID SMITH

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ECCLESON

View Document

29/10/0929 October 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ECCLESON / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BEVINS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARRIS / 01/10/2009

View Document

03/09/093 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR KEVIN DAVID SMITH

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER GREEN

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON PAUL

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/04/081 April 2008 DIRECTOR APPOINTED STEPHEN JAMES HARRIS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED PETER WILLIAM ECCLESON

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED HEATHER GREEN

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM, 15 NARBOROUGH WOOD PARK, DESFORD ROAD, ENDERBY, LEICESTER, LE19 4XT

View Document

25/03/0825 March 2008 SECRETARY APPOINTED CRAIG GEORGE DONALDSON

View Document

17/03/0817 March 2008 SECTION 394

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR GARY HIGGINS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW RAMSBOTTOM

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY MARK DENTON

View Document

26/02/0826 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: WARREN PARK WAY, ENDERBY, LEICESTER, LE19 4SA

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 28/07/06

View Document

21/05/0721 May 2007 � NC 800000/1000000 28/0

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: ON HOUSE, 10 BARNES WALLIS ROAD, SEGENSWORTH FAREHAM, HAMPSHIRE PO15 5TT

View Document

23/11/0523 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS B17 0DH

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 15/11/04

View Document

09/12/049 December 2004 � NC 100000/800000 15/11

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: D FLOOR, MIDLAND HOUSE, NEW ROAD, HALESOWEN, WEST MIDLANDS B63 3HY

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED TRAFFIC SIGNALS (U.K.) LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 56 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS B28 9HA

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: IDGE WALK, OFF WOODCOCK LA NORTH, BIRMINGHAM, WEST MIDLANDS B27 6SN

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 04 COVENTRY ROAD, YARDLEY, BIRMINGHAM, B25 8AE

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: 9 LUCKWELL ROAD, BRISTOL, BS3 3HD

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/959 June 1995 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