TRUMAC GROUP LIMITED

Company Documents

DateDescription
04/01/114 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1013 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2010:LIQ. CASE NO.1

View Document

04/10/104 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/08/109 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/04/108 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2010:LIQ. CASE NO.1

View Document

07/10/097 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2009:LIQ. CASE NO.1

View Document

02/09/092 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: THE HAM BROOK LANE WESTBURY WILTSHIRE BA13 4HB

View Document

07/04/097 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2009:LIQ. CASE NO.1

View Document

20/11/0820 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/10/0831 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/09/0812 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008099,00008897

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 DIRECTOR RESIGNED PAUL SCARISBRICK

View Document

03/06/083 June 2008 DIRECTOR APPOINTED PAUL SCARISBRICK

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED NATHAN ROBERTS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED GRP (WESTBURY) LIMITED CERTIFICATE ISSUED ON 28/06/06; RESOLUTION PASSED ON 12/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 AUDITOR'S RESIGNATION

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0320 November 2003 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: BROOK LANE THE HAM WESTBURY WILTSHIRE BA13 4HB

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: G OFFICE CHANGED 24/06/97 SPRINGFIELD WORKS BAGLEY LANE LEEDS WEST YORKSHIRE LS28 5LL

View Document

02/05/972 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ADOPT MEM AND ARTS 14/04/97

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/08/9517 August 1995 COMPANY NAME CHANGED GRP MASSEY (WESTBURY) LIMITED CERTIFICATE ISSUED ON 18/08/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 REVOKE EL.RES.SECT 379A 22/03/93

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 11/06/92 FULL LIST NOF

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: G OFFICE CHANGED 08/04/92 HOLME ROAD MARKET WEIGHTON NR YORK YO4 3EW

View Document

06/04/926 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/10/919 October 1991 Resolutions

View Document

09/10/919 October 1991 NC INC ALREADY ADJUSTED 13/09/91

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED ARLINGTON MOTOR COMPANY (WESTBUR Y) LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: G OFFICE CHANGED 25/09/91 UNIGATE HOUSE WOOD LANE LONDON W12 7RP

View Document

25/09/9125 September 1991

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 � NC 3000/153000 13/09/91

View Document

31/07/9131 July 1991 S252 DISP LAYING ACC 11/07/91

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: G OFFICE CHANGED 25/10/90 UNIGATE HOUSE WESTERN AVENUE LONDON W3 0SH

View Document

30/08/9030 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED WINCANTON GARAGES (WESTBURY) LIM ITED CERTIFICATE ISSUED ON 27/04/89

View Document

21/04/8921 April 1989 EXEMPTION FROM APPOINTING AUDITORS 070788

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/06/869 June 1986 NEW DIRECTOR APPOINTED

View Document

13/04/3713 April 1937 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