TRELLEBORG BUILDING SYSTEMS UK LIMITED

Company Documents

DateDescription
21/02/1921 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1821 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1

View Document

06/12/166 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016

View Document

23/10/1523 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1523 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM TRELLEBORG, INTERNATIONAL DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8UQ

View Document

12/10/1512 October 2015 DECLARATION OF SOLVENCY

View Document

24/07/1524 July 2015 SOLVENCY STATEMENT DATED 09/07/15

View Document

24/07/1524 July 2015 REDUCE ISSUED CAPITAL 09/07/2015

View Document

24/07/1524 July 2015 STATEMENT BY DIRECTORS

View Document

24/07/1524 July 2015 24/07/15 STATEMENT OF CAPITAL GBP 2

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR CLAES JORWALL

View Document

09/07/159 July 2015 DIRECTOR APPOINTED CHARLOTTA INGRID GRAHS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HAKAN JONSSON

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIKLAS JOHANSSON

View Document

09/07/159 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 4030000

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARA DE KRETSER

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KALLAWAY

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR LENNART JOHANSSON

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR LARS OLSSON

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED HAKAN BENGT JONSSON

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED NIKLAS ANDERS JOHANSSON

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED KARA JOSEPHINE DE KRETSER

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ELCOCK / 30/09/2010

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 ADOPT ARTICLES 05/05/2010

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KALLAWAY / 18/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNART KARL RAGNAR JOHANSSON / 18/03/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 ADOPT ARTICLES 30/04/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAWKINS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: MAYBROOK ROAD CASTLE VALE IND ESTATE MINWORTH SUTTON COALFIELD B76 1AX

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

17/01/0217 January 2002 £ NC 100000/500000 20/12

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED SIGMA AB LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED VARNAMO RUBBER (UK) LIMITED CERTIFICATE ISSUED ON 20/12/01

View Document

24/08/0124 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: C/O TRELLEBORG HOLDINGS UK LTD MIDDLEMORE LANE ALDRIDGE WALSALL WS9 8DN

View Document

23/10/9723 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 5 CARLYON ROAD INDUSTRIAL ESTATE ATHERSTONE WARWICKSHIRE CV9 1LQ

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: HARDCASTLE BURTON LAKE HOUSE MARKET HILL ROYSTON HERTS SG8 9JN

View Document

17/01/9117 January 1991 COMPANY NAME CHANGED VARNAMO RUBBER COMPANY (U.K.) LI MITED CERTIFICATE ISSUED ON 18/01/91

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: 7 BALDOCK STREET ROYSTON HERTS SG8 5AY

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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