TRONLINE LIMITED

Company Documents

DateDescription
16/12/1016 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/1016 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/08/104 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2010

View Document

31/07/0931 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

31/07/0931 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 98 BLOCKLEY ROAD SUDBURY COURT ESTATE WEMBLEY MIDDLESEX HA0 3LW

View Document

31/07/0931 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/0910 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY RASAK AZEEL

View Document

04/02/094 February 2009 SECRETARY APPOINTED BANNER & ASSOCIATES

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 10 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 02/01/97; CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 64 WALTON ROAD HARROW HARROW WEALD MIDDLESEX

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/01/9616 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 FIRST GAZETTE

View Document

22/08/9522 August 1995

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW,MIDDLESEX. HA3 6EL.

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 ALTER MEM AND ARTS 20/06/94

View Document

13/06/9413 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9413 June 1994 Incorporation

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