TROLEX SALES LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-14 View Report
Gazette. Gazette notice voluntary. 2021-06-22 View Report
Dissolution. Dissolution application strike off company. 2021-06-11 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type total exemption full. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption full. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Officers. Officer name: David Green. 2010-10-26 View Report
Officers. Officer name: David Green. 2010-10-26 View Report
Officers. Officer name: Gary David Christopher. 2010-10-26 View Report
Officers. Officer name: Glyn Pierce Jones. 2010-10-26 View Report
Officers. Officer name: Lee Pierce Jones. 2010-10-26 View Report
Accounts. Accounts type total exemption full. 2010-08-02 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Officers. Change date: 2010-03-18. Officer name: Mr John Pierce-Jones. 2010-04-21 View Report
Officers. Officer name: David Green. Change date: 2009-10-01. 2010-04-21 View Report
Accounts. Accounts type total exemption small. 2009-10-09 View Report
Annual return. Legacy. 2009-04-21 View Report
Address. Description: Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY. 2009-04-21 View Report
Address. Description: Location of register of members. 2009-04-21 View Report
Address. Description: Location of debenture register. 2009-04-21 View Report
Accounts. Accounts type total exemption small. 2008-09-09 View Report
Annual return. Legacy. 2008-04-21 View Report
Officers. Description: Appointment terminated director peter dawson. 2008-04-02 View Report
Accounts. Accounts type dormant. 2007-10-02 View Report
Annual return. Legacy. 2007-04-19 View Report
Address. Description: Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5ZZ. 2007-04-18 View Report
Accounts. Accounts type dormant. 2006-10-25 View Report
Annual return. Legacy. 2006-04-27 View Report
Accounts. Accounts type dormant. 2005-06-29 View Report
Annual return. Legacy. 2005-04-22 View Report
Accounts. Accounts type dormant. 2004-07-20 View Report
Annual return. Legacy. 2004-04-27 View Report
Accounts. Accounts type dormant. 2003-07-13 View Report