TRAFFIC ORDER MAKING SERVICES LTD

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/11/187 November 2018 COMPANY NAME CHANGED MIA ELVIS LIMITED CERTIFICATE ISSUED ON 07/11/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/05/1622 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ROSS PENWILL

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TIMOTHY PENWILL / 01/03/2013

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS PENWILL / 01/03/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 11A MONKTON ROAD HONITON DEVON EX14 1PZ UNITED KINGDOM

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS PENWILL-COOK / 03/01/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TIMOTHY PENWILL-COOK / 03/01/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR ROSS PENWILL-COOK

View Document

17/05/1117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES PENWILL-COOK

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES PENWILL-COOK

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SYLVIA PENWILL-COOK / 26/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCES PENWILL-COOK / 01/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS PENWILL-COOK / 01/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: BARONS HOUSE, BARONS GATE EAST BARNET HERTFORDSHIRE EN4 8SU

View Document

26/04/0726 April 2007 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