TROUX TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MS MELANIE GROTE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHYNOWETH

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16

View Document

12/05/1612 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED VICTOR LEE CHYNOWETH

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED GREGORY SCOTT GILMORE

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HOOD

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PACITTI

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 31/12/13 STATEMENT OF CAPITAL GBP 12022569

View Document

09/10/149 October 2014 AUTH SHARE CAP INCREASED 31/12/2013

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFERY ELLERBEE

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR PAUL BAKER

View Document

03/06/133 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR JEFFERY SCOTT ELLERBEE

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 45 BROADWAY, WORSLEY, MANCHESTER, M28 7FA

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

20/09/0520 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

25/08/0525 August 2005 COMPANY NAME CHANGED BROOMCO (3788) LIMITED CERTIFICATE ISSUED ON 25/08/05

View Document

19/04/0519 April 2005 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