MASTER TRIM LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

24/01/1124 January 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN PARKER

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/108 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN PARKER / 01/08/2008

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: G OFFICE CHANGED 09/12/03 BRITTANIC BUILDINGS BANK STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LG

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED TRIM MASTER LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: G OFFICE CHANGED 02/11/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9926 October 1999 Incorporation

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