TRAFALGAR BUILDERS LTD

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0830 December 2008 APPLICATION FOR STRIKING-OFF

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: G OFFICE CHANGED 05/02/05 6 STATION ROAD GREAT HARWOOD BLACKBURN BB6 7BA

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: G OFFICE CHANGED 15/09/95 1ST FLOOR SUITE 39A LEICESTER RD SALFORD M7 4AS

View Document

15/09/9515 September 1995

View Document

15/09/9515 September 1995

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

15/08/9515 August 1995

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 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