AUSTIN TRINITY CHEPSTOW LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL

View Document

31/07/1231 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER JOHN BIRCHALL / 08/07/2010

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
THE ESTATE OFFICE BAWK HOUSE
FARM, RED ROCK
HAIGH
WIGAN LANCASHIRE WN2 1LX

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

21/06/0321 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0324 May 2003 S366A DISP HOLDING AGM 15/05/03

View Document

24/05/0324 May 2003 S366A DISP HOLDING AGM 15/05/03

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED
THE TRINITY DEVELOPMENT COMPANY
(COVENTRY) LIMITED
CERTIFICATE ISSUED ON 20/05/03

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

04/09/004 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED
GRETNA GATEWAY LIMITED
CERTIFICATE ISSUED ON 28/06/99

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 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