TRAFFORD BUILDING COMPANY LIMITED

Company Documents

DateDescription
11/04/1111 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1111 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2011

View Document

05/03/105 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

05/03/105 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/105 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HUMPHRIES / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARIE HUMPHRIES / 24/02/2010

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: FOUNTAIN STREET BARTON LANE ECCLES MANCHESTER M30 0KY

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED GRANDMATE LTD CERTIFICATE ISSUED ON 25/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 EXEMPTION FROM APPOINTING AUDITORS 23/09/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996

View Document

01/04/961 April 1996

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ALTER MEM AND ARTS 09/01/96

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9522 December 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