M.Y. TRONDEX LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed to PO Box 4385, 00314214 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12

View Document

17/12/1317 December 2013 ORDER OF COURT - RESTORATION

View Document

01/02/091 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/081 November 2008 SPECIAL RESOLUTION TO WIND UP

View Document

01/11/081 November 2008 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM
WINDLEBROOK HOUSE
GUILDFORD ROAD
BAGSHOT
SURREY
GU19 5NG

View Document

15/07/0815 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/0815 July 2008 DECLARATION OF SOLVENCY

View Document

15/07/0815 July 2008 SPECIAL RESOLUTION TO WIND UP

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/04/051 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

08/04/048 April 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

04/03/044 March 2004 APPLICATION FOR STRIKING-OFF

View Document

28/02/0428 February 2004 RETURN MADE UP TO 02/02/04; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 02/02/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 29/08/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

27/02/9827 February 1998 NC INC ALREADY ADJUSTED
11/08/92

View Document

26/02/9826 February 1998 NC INC ALREADY ADJUSTED
11/08/92

View Document

26/02/9826 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/92

View Document

18/02/9818 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 02/09/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 27/08/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 28/08/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 29/08/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM:
HIGHSTONE HOUSE
165 HIGH STREET
BARNET
EN5 5SU

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 25/08/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ALTER MEM AND ARTS 24/08/90

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM:
MOXON STREET
BARNET
HERTS
EN5 5TR

View Document

28/11/8928 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM:
CORNHILL CLOSE
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NNS 7UB

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 COMPANY NAME CHANGED
TRONDEX LIMITED
CERTIFICATE ISSUED ON 05/12/88

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

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