TRU-LON PRINTED CIRCUITS (ROYSTON) LIMITED

Company Documents

DateDescription
20/04/2220 April 2022 Final Gazette dissolved following liquidation

View Document

20/01/2220 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

03/04/203 April 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM C/O STEVENAGE CIRCUITS CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR MARK NICHOLAS HODGKINS

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM JOHNSTON

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVENAGE CIRCUITS LIMITED

View Document

12/03/2012 March 2020 CESSATION OF ROB BROWN AS A PSC

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

07/01/197 January 2019 30/09/18 AUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM CO HW ASSOCIATES, PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ

View Document

11/02/1411 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY RYGATE

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY BURT

View Document

14/12/1014 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/03/101 March 2010 AUDITOR'S RESIGNATION

View Document

15/12/0915 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MARK ANTHONY BROWN

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED DAVID STUART BROWN

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED ROBERT LISTON BROWN

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED JEREMY RYGATE

View Document

26/11/0926 November 2009 APPOINTMENT OF DIRECTORS 18/11/2009

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BROWN

View Document

30/12/0830 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: STEVENAGE CIRCUITS BUILDING, CAXTON WAY, STEVENAGE, HERTFORDSHIRE SG1 2DF

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/12/014 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

27/11/9927 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: GLOUCESTER CRESCENT, WIGSTON, LEICESTER, LE18 4YN

View Document

01/11/991 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 22/11/97; CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 AD 22/01/82--------- £ SI 2000@1

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 22/11/96; CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NC INC ALREADY ADJUSTED 03/10/96

View Document

27/11/9627 November 1996 CONVERSION 03/10/96

View Document

11/11/9611 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9611 November 1996 NC INC ALREADY ADJUSTED 03/10/94

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 ALLOT SHRS 2000 13/09/96

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/951 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

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

View Document

29/06/9529 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

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

10/11/9410 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

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

View Document

08/12/938 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/02/872 February 1987 ANNUAL RETURN MADE UP TO 13/11/86

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/818 January 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information