TROLLEYWISE LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1020 September 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JASON CLOKE

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1846 SECRETARIES LIMITED / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/086 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: CROMWELL HOUSE 1-3 FITZALAN PLACE 4TH FLOOR CARDIFF CF24 0ED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED SYMONDS HYDROCLEAN RETAIL MAINTE NANCE LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

11/08/0411 August 2004 COMPANY NAME CHANGED SYMONDS HYDROCLEAN LIMITED CERTIFICATE ISSUED ON 11/08/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/10/0211 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/02/022 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF CF4 2DX

View Document

13/01/9913 January 1999 EXEMPTION FROM APPOINTING AUDITORS 03/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 EXEMPTION FROM APPOINTING AUDITORS 03/12/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 Incorporation

View Document

12/02/9712 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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