Tronic Ltd was founded on 20 February 1979 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Carless, Helen Claire, Ashley, Philip, Alcock, John Malcolm, Collins, John, Emmett, John are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHLEY, Philip | 13 January 2014 | - | 1 |
ALCOCK, John Malcolm | N/A | 01 May 1998 | 1 |
COLLINS, John | 31 October 2011 | 02 May 2012 | 1 |
EMMETT, John | 14 April 1998 | 01 March 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLESS, Helen Claire | 02 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 07 September 2016 | |
AD01 - Change of registered office address | 05 May 2016 | |
RESOLUTIONS - N/A | 04 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 May 2016 | |
4.70 - N/A | 04 May 2016 | |
AR01 - Annual Return | 02 April 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 26 March 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
TM01 - Termination of appointment of director | 31 May 2013 | |
CH01 - Change of particulars for director | 30 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 18 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
RESOLUTIONS - N/A | 07 August 2012 | |
AA01 - Change of accounting reference date | 01 August 2012 | |
AD01 - Change of registered office address | 24 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AP03 - Appointment of secretary | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 May 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 16 November 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AP01 - Appointment of director | 17 November 2010 | |
AP01 - Appointment of director | 04 October 2010 | |
TM01 - Termination of appointment of director | 04 October 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AP01 - Appointment of director | 21 July 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AR01 - Annual Return | 06 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
287 - Change in situation or address of Registered Office | 01 October 2009 | |
AA - Annual Accounts | 25 August 2009 | |
RESOLUTIONS - N/A | 25 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2009 | |
AUD - Auditor's letter of resignation | 17 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 17 December 2008 | |
RESOLUTIONS - N/A | 27 October 2008 | |
RESOLUTIONS - N/A | 24 October 2008 | |
395 - Particulars of a mortgage or charge | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 01 February 2008 | |
363a - Annual Return | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
AA - Annual Accounts | 19 October 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 25 January 2006 | |
363a - Annual Return | 10 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363a - Annual Return | 15 January 2004 | |
363a - Annual Return | 23 December 2002 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
AA - Annual Accounts | 04 August 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 04 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 11 January 2001 | |
395 - Particulars of a mortgage or charge | 25 April 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 23 January 2000 | |
288b - Notice of resignation of directors or secretaries | 23 January 2000 | |
288b - Notice of resignation of directors or secretaries | 23 January 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
363s - Annual Return | 15 December 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
AA - Annual Accounts | 25 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 02 July 1998 | |
225 - Change of Accounting Reference Date | 22 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
RESOLUTIONS - N/A | 05 January 1998 | |
363s - Annual Return | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 22 December 1997 | |
AA - Annual Accounts | 01 October 1997 | |
395 - Particulars of a mortgage or charge | 27 September 1997 | |
395 - Particulars of a mortgage or charge | 31 May 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 06 September 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
MEM/ARTS - N/A | 12 July 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1996 | |
123 - Notice of increase in nominal capital | 12 July 1996 | |
RESOLUTIONS - N/A | 30 June 1996 | |
CERTNM - Change of name certificate | 25 January 1996 | |
288 - N/A | 10 January 1996 | |
363s - Annual Return | 08 January 1996 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
AA - Annual Accounts | 13 June 1995 | |
395 - Particulars of a mortgage or charge | 17 March 1995 | |
363s - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 28 October 1992 | |
363b - Annual Return | 27 January 1992 | |
363b - Annual Return | 12 November 1991 | |
AA - Annual Accounts | 23 October 1991 | |
363 - Annual Return | 07 January 1991 | |
AA - Annual Accounts | 08 November 1990 | |
AA - Annual Accounts | 26 October 1989 | |
363 - Annual Return | 26 October 1989 | |
395 - Particulars of a mortgage or charge | 02 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1989 | |
363 - Annual Return | 25 October 1988 | |
AA - Annual Accounts | 25 October 1988 | |
395 - Particulars of a mortgage or charge | 21 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 January 1988 | |
363 - Annual Return | 29 June 1987 | |
AA - Annual Accounts | 28 April 1987 | |
AA - Annual Accounts | 31 March 1987 | |
363 - Annual Return | 04 December 1986 | |
363 - Annual Return | 30 May 1985 | |
363 - Annual Return | 07 November 1984 | |
363 - Annual Return | 19 March 1984 | |
363 - Annual Return | 18 March 1984 | |
363 - Annual Return | 17 March 1984 | |
363 - Annual Return | 05 March 1981 | |
NEWINC - New incorporation documents | 20 February 1979 | |
MISC - Miscellaneous document | 20 February 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating security document | 21 December 2009 | Fully Satisfied |
N/A |
Fixed and floating security document | 10 October 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 April 2000 | Fully Satisfied |
N/A |
Legal charge | 19 September 1997 | Fully Satisfied |
N/A |
Debenture | 27 May 1997 | Fully Satisfied |
N/A |
Debenture | 15 March 1995 | Fully Satisfied |
N/A |
Legal charge | 28 September 1989 | Fully Satisfied |
N/A |
Debenture | 09 September 1988 | Fully Satisfied |
N/A |
Legal charge | 15 March 1984 | Fully Satisfied |
N/A |
Legal charge | 15 March 1984 | Fully Satisfied |
N/A |
Debenture | 17 November 1982 | Fully Satisfied |
N/A |