TRX CONSULTANCY LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/106 September 2010 APPLICATION FOR STRIKING-OFF

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/1026 August 2010 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ROWLAND / 05/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/07/9813 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: G OFFICE CHANGED 13/07/98 34 ELTON ROAD BISHOPSTON BRISTOL

View Document

07/07/987 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: G OFFICE CHANGED 04/07/97 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9712 June 1997 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