TROJAN COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
9 HURST ROAD
LONGFORD
COVENTRY
WEST MIDLANDS
CV6 6EG

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY WILSON / 13/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAYMAN / 13/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 � NC 1000/2000 16/02/01

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 EXEMPTION FROM APPOINTING AUDITORS 26/09/00

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 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