TRAMACO LLP

Company Documents

DateDescription
19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

12/08/1512 August 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM
THE APEX 2 SHERIFFS ORCHARD
COVENTRY
CV1 3PP

View Document

08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDRE VAN DEN BULTE

View Document

20/08/1420 August 2014 LLP MEMBER APPOINTED MR DIEDERIK DEWITTE

View Document

20/08/1420 August 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JEAN HEYKERS / 01/02/2014

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL
UNITED KINGDOM

View Document

04/01/134 January 2013 INCORPORATION DOCUMENT
CERTIFICATE OF 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