EXIS TRINITY LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 APPLICATION FOR STRIKING-OFF

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 1

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED EXIS (GROUP) LIMITED
CERTIFICATE ISSUED ON 16/07/16

View Document

16/07/1616 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1612 July 2016 STATEMENT BY DIRECTORS

View Document

12/07/1612 July 2016 SOLVENCY STATEMENT DATED 28/06/16

View Document

12/07/1612 July 2016 SHARE PREMIUM ACCOUNT CANCELLED 28/06/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGESS

View Document

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM:
C/O ENDEAVOUR PARTNERSHIP LLP
WESTMINSTER ST MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP
UNITED KINGDOM

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PUSHPANGATHAN NARAYANAN

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1313 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/02/1123 February 2011 SAIL ADDRESS CREATED

View Document

23/02/1123 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 16/02/10 STATEMENT OF CAPITAL GBP 3164

View Document

22/02/1122 February 2011 16/02/10 STATEMENT OF CAPITAL GBP 4475

View Document

08/02/118 February 2011 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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