TRUNKWELL EVENTS LTD

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 44 LONDON STREET READING BERKSHIRE RG1 4SQ UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 SAIL ADDRESS CHANGED FROM: 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN COLLINS / 25/02/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING RG7 4TY

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY SHARON SAMUEL

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

25/07/0825 July 2008 SHARE AGREEMENT OTC

View Document

14/04/0814 April 2008 GBP NC 1000/2000 04/04/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY GRIFFINS SECRETARIES LIMITED

View Document

14/04/0814 April 2008 SECRETARY APPOINTED SHARON BERYL SAMUEL

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TREVOR MARTIN COLLINS

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

14/04/0814 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED TRUNKWELL LEISURE LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

31/01/0831 January 2008 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