00559767 LIMITED

Company Documents

DateDescription
07/02/207 February 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/197 November 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED TRINITY INSURANCE COMPANY CERTIFICATE ISSUED ON 13/10/15

View Document

13/10/1513 October 2015 ORDER OF COURT - RESTORATION

View Document

02/12/102 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/102 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

09/03/109 March 2010 ORDER OF COURT TO WIND UP

View Document

02/03/102 March 2010 ORDER OF COURT TO WIND UP

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 AUDITOR'S RESIGNATION

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: RENSLADE HOUSE WHITFIELD STREET GLOUCESTER GL1 1NA

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: RUSSELL STREET GLOUCESTER GL1 1EL

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/947 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 S369(4) SHT NOTICE MEET 07/03/94

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: TRIDENT HOUSE RUSSELL STREET GLOUCESTER GL1 1EL

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 AUDITOR'S RESIGNATION

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 27 LEADENHALL STREET LONDON EC3A 1AA

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 ALTER MEM AND ARTS 29/01/90

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: 7TH FLOOR 37-39 LIME STREET LONDON EC3M 7AY

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/90

View Document

20/12/9020 December 1990 AUDITOR'S RESIGNATION

View Document

07/11/907 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 29/01/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RECTIFICATION OF SHARE REGISTER

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 7TH FLOOR 37-39 LIME STREET LONDON EC3M 7AY

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: TRIDENT HOUSE RUSSELL STREET GLOUCESTER GL1 1EL

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/888 February 1988 RETURN MADE UP TO 08/11/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 NEW SECRETARY APPOINTED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 08/08/86 FULL LIST

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/12/8619 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8621 July 1986 ALTER SHARE STRUCTURE

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 NEW DIRECTOR APPOINTED

View Document

03/01/863 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/86

View Document

22/04/7622 April 1976 ANNUAL RETURN MADE UP TO 18/12/75

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