TROMBONE 100 LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008759

View Document

26/08/1026 August 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/08/1023 August 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 CHANGE OF NAME 21/12/2009

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED THE SUNRISE ASSET COMPANY LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

06/10/096 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 SECRETARY RESIGNED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994

View Document

20/07/9420 July 1994 RETURN MADE UP TO 07/08/93; CHANGE OF MEMBERS; AMEND

View Document

13/07/9413 July 1994 � SR 360@1 27/05/93

View Document

13/07/9413 July 1994 � IC 3000/2640 14/05/94 � SR 360@1=360

View Document

13/07/9413 July 1994 � IC 2640/1890 25/08/93 � SR 750@1=750

View Document

30/06/9430 June 1994 360 SHARES @ �1 EACH 14/05/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 07/08/93; CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/947 May 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

07/05/947 May 1994

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: G OFFICE CHANGED 02/02/92 CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA

View Document

05/09/915 September 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991

View Document

08/05/918 May 1991 � NC 1000/1000000 31/03/91

View Document

08/05/918 May 1991 NC INC ALREADY ADJUSTED 31/03/91

View Document

05/02/915 February 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

19/12/9019 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/10/9018 October 1990 Resolutions

View Document

18/10/9018 October 1990 ALTER MEM AND ARTS 20/09/90

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990

View Document

04/10/904 October 1990 COMPANY NAME CHANGED MARK 2086 LIMITED CERTIFICATE ISSUED ON 05/10/90

View Document

04/10/904 October 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 04/10/90

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: G OFFICE CHANGED 27/09/90 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/08/907 August 1990 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