TELFORD TRADE PARK LIMITED

05034903
TY ANTUR NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN

Documents

Documents
Date Category Description Pages
18 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2016 resolution Resolution 1 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
27 Feb 2015 officers Change of particulars for secretary (Rupert John Thomas) 1 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 officers Change of particulars for director (Rupert John Thomas) 2 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 5 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 officers Change of particulars for director (Martyn John Russell) 2 Buy now
24 Nov 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
21 Nov 2008 accounts Annual Accounts 4 Buy now
12 Sep 2008 accounts Annual Accounts 4 Buy now
18 Sep 2007 annual-return Return made up to 05/02/06; full list of members 7 Buy now
18 Sep 2007 annual-return Return made up to 05/02/07; full list of members 7 Buy now
05 Jan 2007 accounts Annual Accounts 4 Buy now
16 Jun 2006 accounts Annual Accounts 4 Buy now
31 May 2005 annual-return Return made up to 05/02/05; full list of members 7 Buy now
21 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2004 officers Secretary resigned 1 Buy now
20 Feb 2004 officers Director resigned 1 Buy now
20 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL 1 Buy now
05 Feb 2004 incorporation Incorporation Company 12 Buy now