TRUMPESS DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750)
SALISBURY, FINSBURY CIRCUS
LONDON
LONDON
EC2M 5QQ
ENGLAND

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
4 RYDERS WAY
RICKINGHALL
DISS
NORFOLK
IP22 1ER
UNITED KINGDOM

View Document

10/03/1210 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
NENA HOUSE GROUND B 77-79
GREAT EASTERN STREET
LONDON
EC2A 3HU
UNITED KINGDOM

View Document

11/08/1111 August 2011 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TRUMPESS / 01/10/2009

View Document

04/03/114 March 2011 Annual return made up to 13 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/08/0815 August 2008 PREVSHO FROM 31/03/2008 TO 29/02/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM 4-5 LOVAT LANE LONDON EC3R 8DT

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: G OFFICE CHANGED 02/08/07 BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

04/06/074 June 2007 COMPANY NAME CHANGED BROOKSON (5297A) LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 S366A DISP HOLDING AGM 01/02/07

View Document

01/02/071 February 2007 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