Advanced company searchLink opens in new window

TATLAS TRADING LTD

Company number 05079833

Filter by category

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)
20 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2009 4.68 Liquidators' statement of receipts and payments to 8 August 2009
19 Mar 2009 4.68 Liquidators' statement of receipts and payments to 8 February 2009
29 Aug 2008 4.68 Liquidators' statement of receipts and payments to 8 August 2008
14 Feb 2008 4.68 Liquidators' statement of receipts and payments
20 Aug 2007 4.68 Liquidators' statement of receipts and payments
16 Mar 2007 287 Registered office changed on 16/03/07 from: c/o sharma & co 50 newhall street birmingham B3 3QE
01 Sep 2006 4.20 Statement of affairs
01 Sep 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Sep 2006 600 Appointment of a voluntary liquidator
31 Aug 2006 287 Registered office changed on 31/08/06 from: unit 10 middle green industrial est middle green road langley slough berkshire SL3 6DF
06 Jul 2005 225 Accounting reference date extended from 31/03/05 to 31/05/05
31 May 2005 363s Return made up to 22/03/05; full list of members
31 May 2005 363(287) Registered office changed on 31/05/05
30 Nov 2004 287 Registered office changed on 30/11/04 from: 17 soho road handsworth birmingham west midlands B21 9SN
30 Nov 2004 288c Director's particulars changed
30 Nov 2004 288c Secretary's particulars changed
18 Nov 2004 CERTNM Company name changed forward manufacturing LIMITED\certificate issued on 18/11/04
08 Nov 2004 288a New director appointed
08 Nov 2004 288a New secretary appointed
04 Nov 2004 287 Registered office changed on 04/11/04 from: somerset house 40-49 price street birmingham B4 6LZ
04 Nov 2004 288b Secretary resigned
04 Nov 2004 288b Director resigned
22 Mar 2004 NEWINC Incorporation