TRELLPRECISION LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2018:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1

View Document

06/12/166 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016

View Document

23/10/1523 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1523 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM TRELLEBORG, INTERNATIONAL DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8UQ

View Document

12/10/1512 October 2015 DECLARATION OF SOLVENCY

View Document

24/07/1524 July 2015 SOLVENCY STATEMENT DATED 09/07/15

View Document

24/07/1524 July 2015 24/07/15 STATEMENT OF CAPITAL GBP 2

View Document

24/07/1524 July 2015 REDUCE ISSUED CAPITAL 09/07/2015

View Document

24/07/1524 July 2015 STATEMENT BY DIRECTORS

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED CLAES JORWALL

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIKLAS JOHANSSON

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR HAKAN JONSSON

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED CHARLOTTA GRAHS

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/144 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 ADOPT ARTICLES 08/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARA DE KRETSER

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 05/04/2012

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR TOMAS DALENTOFT

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED KARA JOSEPHINE DE KRETSER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR LARS BLOMSTRAND

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED NIKLAS ANDERS JOHANSSON

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR TOMAS ANDERS DALENTOFT

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR EVA ANDRE

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 ADOPT ARTICLES 07/06/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MS EVA ELISABETH ANDRE

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 ADOPT ARTICLES 06/05/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR VIVECA SODERBERG

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: TRELLEBORG HOLDINGS UK LIMITED C/O TRELLEBORG AUTOMOTIVE UK LTD HOLBROOK LANE COVENTRY CV6 4QX

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

17/12/0417 December 2004 AUDITOR'S RESIGNATION

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED FLUORO-PRECISION LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED TIGRUP NO. 8 LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: LAMBOURN COURT WYNDYKE FURLONG ABINGDON OXFORDSHIRE OX14 1UH

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: UNIT 4 OLD STATION YARD STATION ROAD BAKEWELL DERBYSHIRE DE45 1GF

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED FORSHEDA LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 S252 DISP LAYING ACC 27/05/96

View Document

04/06/964 June 1996 S366A DISP HOLDING AGM 27/05/96

View Document

27/06/9527 June 1995 S366A DISP HOLDING AGM 19/05/95

View Document

27/06/9527 June 1995 S252 DISP LAYING ACC 19/05/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 S252 DISP LAYING ACC 23/05/94

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 S252 DISP LAYING ACC 19/05/93

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NC INC ALREADY ADJUSTED 06/06/90

View Document

14/06/9014 June 1990 £ NC 500000/800000 06/06

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 NC INC ALREADY ADJUSTED 31/01/89

View Document

08/03/898 March 1989 £ NC 100000/500000

View Document

09/11/889 November 1988 NC INC ALREADY ADJUSTED

View Document

09/11/889 November 1988 ALLOT SHRS 30/08/88

View Document

28/09/8828 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/873 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

01/01/871 January 1987 COMPANY NAME CHANGED DECORWATCH LIMITED CERTIFICATE ISSUED ON 01/01/87

View Document

03/11/863 November 1986 CERTIFICATE OF 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