TRAFFORD CONVEYANCING LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1429 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MICHAEL FOX

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET FOX

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HAMLIN

View Document

01/06/121 June 2012 DIRECTOR APPOINTED CHRISTOPHER BISHOP

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAMLIN

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/02/1110 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET HAMLIN / 21/12/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FOX / 21/12/2009

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/05; NO CHANGE OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM:
LINDEN HOUSE
WOODROYD CLOSE, BRAMHALL
STOCKPORT
CHESHIRE SK7 3LT

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM:
LINDEN HOUSE WOODROYD CLOSE
BRAMHALL
STOCKPORT
CHESHIRE SK7 3LT

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM:
SADDLERS HOUSE SADLERS LANE
COTEBROOK
TARPORLEY
CHESHIRE CW6 0LG

View Document

28/01/9928 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/10/985 October 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 EXEMPTION FROM APPOINTING AUDITORS 15/11/96

View Document

06/12/966 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 EXEMPTION FROM APPOINTING AUDITORS 21/07/94

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
THE SANDSTONES
28 EDGEWELL LANE
EATON BY TARPOLEY
CHESTER, CHESHIRE CW6 9AD

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM:
CRANTOCK
CROSSFIELDS
TARVIN
CH3 8EP

View Document

23/09/8623 September 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/06/857 June 1985 ANNUAL RETURN MADE UP TO 30/05/85

View Document

19/03/8419 March 1984 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