TRAINOR ENTERPRISES LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/2012 April 2020 APPLICATION FOR STRIKING-OFF

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY BRISAN SECRETARIES LIMITED

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 CORPORATE SECRETARY APPOINTED BRISAN SECRETARIES LIMITED

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY OAK CREDIT & FINANCE LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BRIVIO / 14/01/2013

View Document

16/01/1316 January 2013 10/01/13 NO CHANGES

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM ACORN HOUSE 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM KENT ME5 9JY ENGLAND

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED TRANOR ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information