TRAFFIC RESIDUAL LIMITED

Company Documents

DateDescription
04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012:LIQ. CASE NO.2

View Document

30/05/1230 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012:LIQ. CASE NO.2

View Document

22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011:LIQ. CASE NO.2

View Document

01/06/111 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011:LIQ. CASE NO.2

View Document

07/12/107 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009280,00009071

View Document

29/04/1029 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009071,00009280

View Document

26/11/0926 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2009:LIQ. CASE NO.1

View Document

04/11/094 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/11/094 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/11/094 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/11/094 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009:LIQ. CASE NO.1

View Document

04/11/094 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009:LIQ. CASE NO.1

View Document

04/11/094 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009:LIQ. CASE NO.1

View Document

04/06/094 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009:LIQ. CASE NO.1

View Document

24/02/0924 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

08/01/098 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/12/088 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED AMBER LANGIS LIMITED CERTIFICATE ISSUED ON 27/11/08; RESOLUTION PASSED ON 27/11/08

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: DENE YARD GREEN STREET GREEN DARTFORD KENT DA2 8DH

View Document

10/11/0810 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009071,00009280

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/09/01

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 ADOPT MEM AND ARTS 01/02/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/11/872 November 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/07/8628 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

08/03/788 March 1978 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