TRAFFORD SHEARING SERVICES LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/08/1319 August 2013 APPLICATION FOR STRIKING-OFF

View Document

17/01/1317 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE PERCY

View Document

22/10/1222 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

10/02/1210 February 2012 07/12/11 NO CHANGES

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 07/12/10 NO CHANGES

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 3 HARDMAN STREET MANCHESTER M3 3HF

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERCY / 01/05/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 HLB KIDSONS DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA

View Document

08/02/028 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: G OFFICE CHANGED 07/07/97 HALPERN & WOOLF ALBERTON HOUSE ST MARY'S PARSONAGE MANCHESTER M3 2WJ

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 RETURN MADE UP TO 07/12/95; CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9411 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/10/948 October 1994 S369(4) SHT NOTICE MEET 30/09/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 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