TRUNK TEK LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CESSATION OF JULIAN CHARLES FISHER AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN FISHER

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 48 OAKLEY ROAD OAKLEY ROAD LONDON N1 3LS UNITED KINGDOM

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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