FOLGATE TRINITY RISK SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/11/1216 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012

View Document

06/11/126 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

22/07/1122 July 2011 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/1122 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1122 July 2011 DECLARATION OF SOLVENCY

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR DARRYL CLARK

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 05/11/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
TOWERGATE HOUSE, 2 COUNTY GATE
STACEYS STREET
MAIDSTONE
KENT
ME14 1ST

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
TRINITY HOUSE
HARRISON ROAD
HALIFAX
HX1 2QR

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

05/04/045 April 2004 COMPANY NAME CHANGED
FOLGATE TRINITY LIMITED
CERTIFICATE ISSUED ON 05/04/04

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/11/03

View Document

13/02/0413 February 2004

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED
TRINITY INSURANCE ADVISERS LTD
CERTIFICATE ISSUED ON 27/01/04

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM:
PARK HOUSE AKEDS ROAD
HALIFAX
W. YORKSHIRE
HX1 2JG

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED
CALDER INSURANCE CONSULTANTS LIM
ITED
CERTIFICATE ISSUED ON 01/04/99

View Document

16/03/9916 March 1999 ADOPT MEM AND ARTS 25/01/99

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 25/01/99

View Document

12/02/9912 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 AUDITOR'S RESIGNATION

View Document

07/11/967 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992

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 19/10/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992

View Document

24/02/9224 February 1992 S386 DISP APP AUDS 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/12/914 December 1991

View Document

15/11/9015 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM:
4 HARRISON ROAD
HALIFAX
WEST YORKSHIRE

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/05/8624 May 1986 NEW DIRECTOR APPOINTED

View Document

26/06/8426 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document


More Company Information
Recently Viewed
  • ATS AUTOMATION LTD


  • 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