TRONIC LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ADOPT ARTICLES 22/01/2015

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND AURICH

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JOHN COLLINS

View Document

03/02/143 February 2014 DIRECTOR APPOINTED PHILIP ASHLEY

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD MORRISON

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALL / 30/04/2013

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JONES / 18/12/2012

View Document

07/08/127 August 2012 ADOPT ARTICLES 24/07/2012

View Document

01/08/121 August 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O EXPRO FIRST FLOOR DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED ANDREW HALL

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY MELANIE COX

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEWIS MCALISTER

View Document

16/05/1216 May 2012 SECRETARY APPOINTED HELEN CLAIRE CARLESS

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ROLAND ARMIN AURICH

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED BERNARD IAIN MORRISON

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN

View Document

21/12/1121 December 2011 Annual return made up to 2011-12-10 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JOHN COLLINS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN MAIR

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 2010-12-10 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MARK RICHARD JONES

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL AVERN

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MICHAEL JAMES SPEAKMAN

View Document

04/10/104 October 2010 Appointment of Michael James Speakman as a director

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED NIGEL ROBIN AVERN

View Document

24/02/1024 February 2010 TERMINATE DIR APPOINTMENT

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BARCLAY MAIR / 08/12/2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM SANDSIDE ROAD ULVERSTON CUMBRIA LA12 9EF

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/03/0917 March 2009 AUDITOR'S RESIGNATION

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED TREVOR BURGESS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECTION 175 CA 2006 10/10/2008

View Document

24/10/0824 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0820 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED TREVOR MICHAEL BURGESS

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 RE BORROWING LIMIT 15/12/97

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 RETURN MADE UP TO 10/12/96; CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 � NC 100000/500000 16/05/96

View Document

12/07/9612 July 1996 �488500 16/05/96

View Document

12/07/9612 July 1996 ADOPT MEM AND ARTS 16/05/96

View Document

12/07/9612 July 1996 NC INC ALREADY ADJUSTED 16/05/96

View Document

12/07/9612 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9630 June 1996 ADOPT MEM AND ARTS 16/05/96

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED TRONIC ELECTRONIC SERVICES LIMIT ED CERTIFICATE ISSUED ON 26/01/96

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

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

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/09/8821 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/06/8729 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

30/05/8530 May 1985 ANNUAL RETURN MADE UP TO 08/05/85

View Document

07/11/847 November 1984 ANNUAL RETURN MADE UP TO 03/09/84

View Document

19/03/8419 March 1984 ANNUAL RETURN MADE UP TO 21/09/83

View Document

18/03/8418 March 1984 ANNUAL RETURN MADE UP TO 31/12/82

View Document

17/03/8417 March 1984 ANNUAL RETURN MADE UP TO 20/11/81

View Document

05/03/815 March 1981 ANNUAL RETURN MADE UP TO 09/06/80

View Document

20/02/7920 February 1979 CERTIFICATE OF INCORPORATION

View Document

20/02/7920 February 1979 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