TRAILERS LIMITED

Company Documents

DateDescription
08/05/138 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/138 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013

View Document

08/02/138 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013

View Document

17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012

View Document

16/01/1216 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2012

View Document

22/07/1122 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2011

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011

View Document

19/07/1019 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2010

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2010

View Document

17/07/0917 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2009

View Document

28/01/0928 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2009

View Document

10/07/0810 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2009

View Document

18/01/0818 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0717 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/076 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM:
ST GEORGE HOUSE
215 219 CHESTER ROAD
MANCHESTER
LANCASHIRE M15 4JE

View Document

18/01/0618 January 2006 STATEMENT OF AFFAIRS

View Document

18/01/0618 January 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/01/0618 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
10 GEORGE STREET
ALDERLEY EDGE
CHESHIRE
SK9 7EJ

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NC INC ALREADY ADJUSTED
28/06/96

View Document

10/07/9610 July 1996 ￯﾿ᄑ NC 1000/100000
28/06

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM:
UNITS 3/4
BROOKFIELD IND. ESTATE
BROOKFIELD ROAD.CHEADLE
CHESHIRE. SK8 2PE.

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/9513 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