TRAFALGAR BANK LIMITED

04405843
22 BILLET STREET TAUNTON SOMERSET TA1 3NG

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
20 May 2015 officers Termination of appointment of secretary (Paifang Nominees (Uk) Ltd) 1 Buy now
07 Aug 2014 officers Appointment of corporate secretary (Paifang Nominees (Uk) Ltd) 2 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Worldwide Aba Nominees Limited) 1 Buy now
05 Jun 2014 accounts Annual Accounts 9 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
23 Apr 2013 officers Appointment of corporate secretary (Worldwide Aba Nominees Limited) 2 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
10 Oct 2012 officers Appointment of secretary (Tracey Elizabeth Taylor) 2 Buy now
10 Oct 2012 officers Termination of appointment of secretary (Churchill Secretaries Limited) 1 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 9 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Sergey Prokhodenko) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Mikhail Travkin) 2 Buy now
26 Apr 2010 officers Change of particulars for corporate secretary (Churchill Secretaries Limited) 2 Buy now
13 Jul 2009 accounts Annual Accounts 9 Buy now
05 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
30 Jun 2008 accounts Annual Accounts 9 Buy now
28 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
09 Jul 2007 accounts Annual Accounts 9 Buy now
27 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
03 Jul 2006 accounts Annual Accounts 10 Buy now
24 Apr 2006 annual-return Return made up to 28/03/06; full list of members 2 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: wessex house, 66 high street honiton devon EX14 1PD 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: bank house old school court honiton devon EX14 1NZ 1 Buy now
30 Jun 2005 accounts Annual Accounts 9 Buy now
09 May 2005 annual-return Return made up to 28/03/05; full list of members 2 Buy now
28 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
31 Jan 2004 accounts Annual Accounts 9 Buy now
16 Jul 2003 accounts Accounting reference date extended from 31/03/03 to 31/08/03 1 Buy now
09 Jul 2003 accounts Annual Accounts 9 Buy now
29 Apr 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
05 Mar 2003 officers New director appointed 2 Buy now
05 Mar 2003 officers New director appointed 2 Buy now
05 Mar 2003 officers Director resigned 1 Buy now
24 Apr 2002 officers New secretary appointed 2 Buy now
15 Apr 2002 officers Secretary resigned 1 Buy now
15 Apr 2002 officers Director resigned 1 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
28 Mar 2002 incorporation Incorporation Company 15 Buy now