TRELLEBORG OFFSHORE RUNCORN LTD

Company Documents

DateDescription
23/02/2023 February 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1923 November 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/12/173 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2017:LIQ. CASE NO.1

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM TRELLEBORG, INTERNATIONAL DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8UQ

View Document

11/10/1611 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1611 October 2016 DECLARATION OF SOLVENCY

View Document

11/10/1611 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1625 July 2016 STATEMENT BY DIRECTORS

View Document

25/07/1625 July 2016 SOLVENCY STATEMENT DATED 13/07/16

View Document

25/07/1625 July 2016 REDUCE SHARE PREM 13/07/2016

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL MEULLER

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR CLAES JORWALL

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED INGRID CHARLOTTA GRAHS

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR LARS OLSSON

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 31/12/13 TOTAL EXEMPTION FULL

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

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR LENNART JOHANSSON

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED CARL FREDRIK MEULLER

View Document

11/10/1211 October 2012 ADOPT ARTICLES 03/10/2012

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 05/04/2012

View Document

05/04/125 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

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

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

View Document

08/06/108 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERTS / 18/03/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNART KARL RAGNAR JOHANSSON / 18/03/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT / 18/03/2010

View Document

28/05/1028 May 2010 ADOPT ARTICLES 19/04/2010

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED TRELLEBORG FILLITE LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 ADOPT ARTICLES 22/04/2009

View Document

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

View Document

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

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: GODDARD ROAD ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1QF

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 AUDITOR'S RESIGNATION

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED FILLITE (RUNCORN) LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 £ NC 5000/500000 17/12/93

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

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

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8610 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/7027 April 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information