TRENT COMBUSTION COMPONENTS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 SOLVENCY STATEMENT DATED 23/04/14

View Document

30/04/1430 April 2014 STATEMENT BY DIRECTORS

View Document

30/04/1430 April 2014 REDUCE ISSUED CAPITAL 23/04/2014

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 0.002

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/01/132 January 2013 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

10/08/1110 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

15/04/1115 April 2011 ADOPT ARTICLES 24/03/2011

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/11/1012 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/11/0911 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM:
PO BOX 18
VINES LANE
DROITWICH SPA
WORCESTERSHIRE WR9 8ND

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM:
PO BOX 48
TOMLINSON ROAD
LEYLAND
LANCASHIRE PR5 1JX

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

16/10/9716 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM:
ENERTECH HOUSE
KING STREET
LEYLAND
PRESTON, LANCASHIRE PR5 1JX

View Document

04/06/964 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 AUDITOR'S RESIGNATION

View Document

25/03/9325 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM:
GAUNTLEY STREET
NEW BASFORD
NOTTINGHAM
NG7 5HF

View Document

27/04/9227 April 1992 SECT 320 RE AGREEMENT 31/03/92

View Document

25/04/9225 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9119 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/10/8810 October 1988 ALTER MEM AND ARTS 210988

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM:
519A MANSFIELD RD
SHERWOOD
NOTTINGHAM

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

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