TRAFFORD CONCRETE FLOORS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIX

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 01/10/2009

View Document

03/11/093 November 2009 CHANGE PERSON AS DIRECTOR

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JOHN FERGUSON BOWATER

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK MCCOLL

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR RALPH CUNNINGHAM

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
BARDON HALL
COPT OAK ROAD
MARKFIELD
LEICESTERSHIRE LE67 9PJ

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
11-12 QUEEN SQUARE
BRISTOL
BS1 4NT

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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