TRIGOLD SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1025 October 2010 REDUCE ISSUED CAPITAL 11/10/2010

View Document

25/10/1025 October 2010 SOLVENCY STATEMENT DATED 11/10/10

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1025 October 2010 STATEMENT BY DIRECTORS

View Document

19/10/1019 October 2010 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN STANLEY COLYER / 18/10/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/05/099 May 2009 FACILITY AGREEMENT 30/04/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 22A OLD COURT PLACE LONDON W8 PL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/09/066 September 2006 S366A DISP HOLDING AGM 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/11/01

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: C/O IFONLINE GROUP PLC MACMILLAN HOUSE 96 HIGH STREET KENSINGTON LONDON W8 4FG

View Document

28/08/0128 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0123 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0123 August 2001 APP AUDITORS 09/07/01

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 DEED OF ASIGNMENT 08/08/01

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: C/O J TANNA & CO 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999

View Document

06/05/996 May 1999 COMPANY NAME CHANGED LONGWORTH SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/05/99

View Document

04/05/994 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/06/00

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: UNIT 16 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT

View Document

30/04/9930 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: SUITE 19059 72 NEW BOND STREET LONDON W1Y 9DD

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 Incorporation

View Document

24/02/9824 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company