Advanced company searchLink opens in new window

TREND MICRO (ENCRYPTION) LIMITED

Company number 04613573

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2014
31 Jan 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
23 Oct 2013 AP01 Appointment of Ms Lianne Michelle Harcup as a director
23 Oct 2013 TM01 Termination of appointment of Derek Goggin as a director
06 Jun 2013 AD01 Registered office address changed from Pacific House Third Avenue Global Business Park Marlow Buckinghamshire SL7 1YL on 6 June 2013
24 Dec 2012 4.70 Declaration of solvency
24 Dec 2012 LIQ MISC RES Resolution insolvency:ordinary resolution ;- "books,records,etc"
24 Dec 2012 LIQ MISC RES Resolution insolvency:special resolution ;=- "in specie"
24 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Dec 2012 600 Appointment of a voluntary liquidator
08 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1,964,412.53
25 Nov 2011 AR01 Annual return made up to 9 March 2010 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 21/04/2010 as it was not properly delivered
25 Oct 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/11/2011
21 Apr 2010 CH01 Director's details changed for Derek Patrick Goggin on 9 March 2010
17 Nov 2009 AA Full accounts made up to 31 December 2008
27 Oct 2009 TM01 Termination of appointment of Fernando Rynne as a director
23 Mar 2009 363a Return made up to 09/03/09; change of members
19 Mar 2009 AUD Auditor's resignation
21 Aug 2008 AA Accounts for a small company made up to 31 December 2007
28 Feb 2008 CERTNM Company name changed trend micro (bristol) LIMITED\certificate issued on 04/03/08