TRAPPER INDUSTRIES LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

20/10/1220 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

04/05/114 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRINGTON VAUGHAN / 10/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRINGTON VAUGHAN / 05/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRINGTON VAUGHAN / 04/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
43 BALCOMBE GARDENS
HORLEY
SURREY
RH6 9BY

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WILLIAM STEWART / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRINGTON VAUGHAN / 03/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
53 THE MARKET
ROSE HILL
SURREY
SM1 3HE

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRINGTON VAUGHAN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WILLIAM STEWART / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT WILLIAM STEWART / 02/02/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT WILLIAM STEWART / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRINGTON VAUGHAN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WILLIAM STEWART / 20/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
310 BRIGHTON ROAD
SUTTON
SURREY
SM2 5SU

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
UNIT 12 STOCKWELL CENTRE
STEPHENSON WAY THREE BRIDGES
CRAWLEY
WEST SUSSEX RH10 1TN

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

01/07/051 July 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM:
310 BRIGHTON ROAD
BELMONT
SUTTON
SURREY SM2 5SU

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/0413 February 2004 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