DR IVAN TROTMAN LTD

Company Documents

DateDescription
20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
QUANTUMA LLP 81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS

View Document

15/02/1815 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM
C/O C/O RUMFORD & CO
8 CHURCHILL COURT STATION ROAD
NORTH HARROW
HARROW
MIDDLESEX
HA2 7SA

View Document

05/02/185 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/02/185 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 05/05/14 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN FRANK TROTMAN / 31/07/2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
UNIT 8 CHURCHILL COURT
58 STATION ROAD NORTH HARROW
HARROW
MIDDLESEX
HA2 7SA
ENGLAND

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
CONEX HOUSE 148 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA5 1RT
UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN FRANK TROTMAN / 28/02/2011

View Document

07/04/117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DR IVAN FRANK TROTMAN

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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