TRAFFICMASTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MR RADOMIR LALOVIC

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA SHIRLEY

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/10/1021 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD NIGEL STANGHAN / 13/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY NIGEL BOND

View Document

03/03/083 March 2008 SECRETARY APPOINTED MS DEBRA SHIRLEY

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0TR

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6DX

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED TRAFFICMASTER SALES LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/942 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: LUTON INTERNATIONAL AIRPORT LUTON BEDFORDSHIRE LU2 9LU

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: ST JAMES`S COURT BROWN STREET MANCHESTER M2 2JF

View Document

31/12/9331 December 1993 COMPANY NAME CHANGED TRAFFICMASTER LIMITED CERTIFICATE ISSUED ON 31/12/93

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

04/11/934 November 1993 Resolutions

View Document

04/11/934 November 1993 Memorandum and Articles of Association

View Document

04/11/934 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 ALTER MEM AND ARTS 21/10/93

View Document

13/10/9313 October 1993 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