TREND TRACKER LIMITED

04716049
116 HIGH STREET CHAPMANSLADE WILTSHIRE BA13 4AW

Documents

Documents
Date Category Description Pages
29 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2017 accounts Annual Accounts 5 Buy now
13 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 annual-return Annual Return 6 Buy now
07 Apr 2016 officers Appointment of director (Mrs Barbara Helen Oakham) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Tobias Thomas Procter) 1 Buy now
27 May 2015 accounts Annual Accounts 4 Buy now
04 Apr 2015 annual-return Annual Return 5 Buy now
14 Jul 2014 accounts Annual Accounts 4 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
22 Jul 2013 officers Change of particulars for secretary (Mr John Richard Genge) 2 Buy now
21 Apr 2013 accounts Annual Accounts 4 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
18 Aug 2010 accounts Annual Accounts 7 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
02 Apr 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 4 Buy now
23 Apr 2008 annual-return Return made up to 28/03/08; full list of members 6 Buy now
24 Oct 2007 accounts Annual Accounts 4 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 annual-return Return made up to 28/03/07; full list of members 4 Buy now
10 Jan 2007 accounts Annual Accounts 4 Buy now
01 Dec 2006 officers Director's particulars changed 1 Buy now
12 Apr 2006 annual-return Return made up to 28/03/06; full list of members 4 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
02 Sep 2005 capital Ad 23/08/05--------- £ si 40@1=40 £ ic 32/72 2 Buy now
02 Sep 2005 capital Ad 23/08/05--------- £ si 12@1=12 £ ic 20/32 2 Buy now
20 Jul 2005 accounts Annual Accounts 4 Buy now
07 Apr 2005 annual-return Return made up to 28/03/05; full list of members 4 Buy now
09 Nov 2004 accounts Annual Accounts 1 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: 116 high street chapmanslade westbury wiltshire BA13 4AW 1 Buy now
15 Jul 2004 capital Ad 27/06/04--------- £ si 17@1=17 £ ic 3/20 2 Buy now
05 Jul 2004 officers New director appointed 2 Buy now
05 Jul 2004 officers New director appointed 2 Buy now
06 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
27 Apr 2003 capital Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
27 Apr 2003 address Registered office changed on 27/04/03 from: 22 court farm road longwell green bristol BS30 9AA 1 Buy now
27 Apr 2003 officers New director appointed 2 Buy now
27 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2003 officers New director appointed 2 Buy now
02 Apr 2003 officers Secretary resigned 1 Buy now
02 Apr 2003 officers Director resigned 1 Buy now
28 Mar 2003 incorporation Incorporation Company 9 Buy now