Trojan Services (Glossop) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 27, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02805066
Record last updated Sunday, April 12, 2015 2:12:31 PM UTC
Official Address 85 High Street West Howard Town
There are 320 companies registered at this street
Locality Howard Town
Region Derbyshire, England
Postal Code SK138AZ
Sector Other business support service activities n.e.c.

Charts

Visits

TROJAN SERVICES (GLOSSOP) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 18, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 18, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 18, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 14, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 14, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 14, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 12, 2012 Change of registered office address Change of registered office address
Financials May 21, 2012 Annual accounts Annual accounts
Registry May 4, 2012 Annual return Annual return
Registry May 4, 2012 Change of particulars for director Change of particulars for director
Registry Jan 19, 2012 Change of registered office address Change of registered office address
Registry Jan 19, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 19, 2012 Resignation of one Director Resignation of one Director
Registry Nov 25, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jul 11, 2011 Annual accounts Annual accounts
Registry May 18, 2011 Annual return Annual return
Financials Jun 17, 2010 Annual accounts Annual accounts
Registry Apr 23, 2010 Annual return Annual return
Registry Nov 7, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jun 19, 2009 Annual accounts Annual accounts
Registry Mar 30, 2009 Annual return Annual return
Financials Jul 2, 2008 Annual accounts Annual accounts
Registry Mar 31, 2008 Annual return Annual return
Financials Jul 12, 2007 Annual accounts Annual accounts
Registry Apr 18, 2007 Annual return Annual return
Financials Aug 29, 2006 Annual accounts Annual accounts
Registry Apr 5, 2006 Annual return Annual return
Financials Jul 19, 2005 Annual accounts Annual accounts
Registry Mar 29, 2005 Annual return Annual return
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry May 8, 2004 Annual return Annual return
Financials Aug 13, 2003 Annual accounts Annual accounts
Registry Apr 8, 2003 Annual return Annual return
Financials Jul 26, 2002 Annual accounts Annual accounts
Registry Apr 5, 2002 Annual return Annual return
Financials Jul 25, 2001 Annual accounts Annual accounts
Registry Apr 4, 2001 Annual return Annual return
Financials Sep 29, 2000 Annual accounts Annual accounts
Registry Apr 28, 2000 Annual return Annual return
Financials Nov 25, 1999 Annual accounts Annual accounts
Registry Apr 12, 1999 Annual return Annual return
Financials Oct 16, 1998 Annual accounts Annual accounts
Registry Apr 27, 1998 Annual return Annual return
Financials Jul 22, 1997 Annual accounts Annual accounts
Registry Apr 29, 1997 Annual return Annual return
Financials Oct 27, 1996 Annual accounts Annual accounts
Registry Apr 23, 1996 Annual return Annual return
Financials Oct 5, 1995 Annual accounts Annual accounts
Registry Apr 6, 1995 Annual return Annual return
Financials Aug 5, 1994 Annual accounts Annual accounts
Registry Apr 19, 1994 Registered office changed Registered office changed
Registry Apr 19, 1994 Director's particulars changed Director's particulars changed
Registry Apr 19, 1994 Annual return Annual return
Registry Jan 31, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Apr 7, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 30, 1993 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)