TRYDAN ELECTRICITY DISTRIBUTION LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

15/02/1415 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1315 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/09/1312 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2013

View Document

21/08/1221 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2012

View Document

13/07/1113 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/07/1113 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2011

View Document

08/03/118 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2011

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN

View Document

29/10/1029 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/10/108 October 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/09/1024 September 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM GREENFIELD BUSINESS PARK GREENFIELD HOLYWELL FLINTSHIRE CH8 7GR UNITED KINGDOM

View Document

12/08/1012 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN HAYWARD

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM GREENFIELD BUSINESS CENTRE GREENFIELD HOLYWELL FLINTSHIRE CH8 7GR

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR ALFRED COLLEY

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY ALFRED COLLEY

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR ALLAN JOHN HAYWARD

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: UNIT 3 RECTORS LANE PENTRE SANDYCROFT DEESIDE FLINT CH5 2DH

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: UNIT 2 RECTORS LANE PENTRE SANDYCROFT DEESIDE FLINT CH8 8PR

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 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