TRUNK WASTE MANAGEMENT LTD

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
14 EVANS BUSINESS PARK
MINERVA AVENUE
CHESTER
CHESHIRE
CH1 4QL
UNITED KINGDOM

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS KAREN LOUISE MCGOVERN

View Document

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM UNIT 37 EVANS BUISNESS PARK MINERVA AVENUE CHESTER WEST EMPLOYMENT PARK CHESTER CHESHIRE CH1 4QL ENGLAND

View Document

24/07/1224 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 29 WOODLEA AVENUE CHESTER CHESHIRE CH2 1ND UNITED KINGDOM

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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