TRON ENTERPRISES LIMITED

07918104
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

Documents

Documents
Date Category Description Pages
16 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
11 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
21 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Nov 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Nov 2014 resolution Resolution 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Robin Anthony Skidmore) 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Robert Bernard Shaw) 1 Buy now
31 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
19 Feb 2014 officers Change of particulars for director (Mr Shane William Quigley) 2 Buy now
18 Oct 2013 accounts Annual Accounts 4 Buy now
22 May 2013 officers Appointment of director (Mr Robert Bernard Shaw) 2 Buy now
22 May 2013 officers Appointment of director (Mr Robin Anthony Skidmore) 2 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
08 Mar 2012 capital Return of Allotment of shares 5 Buy now
08 Mar 2012 resolution Resolution 2 Buy now
20 Jan 2012 incorporation Incorporation Company 21 Buy now