TRIGGER COMFORT LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM HOME FARM COTTAGE SOMERSBURY LANE EWHURST SURREY GU6 7SR

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE EVE

View Document

29/12/1029 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART EVE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE KATHLEEN EVE / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE EVE / 18/12/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVE / 18/12/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 23 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 25 WATERSIDE POINT ANHALT ROAD LONDON SW11 4PD

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 23 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 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