TRIGGER GROUP LIMITED

Company Documents

DateDescription
04/06/144 June 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM:
FRENCH DUNCAN
375 WEST GEORGE STREET
GLASGOW
G2 4LW

View Document

03/05/073 May 2007 CRT ORD NOTICE OF WINDING UP

View Document

03/05/073 May 2007 NOTICE OF WINDING UP ORDER

View Document

28/03/0728 March 2007 APPOINTMENT OF LIQUIDATOR P

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM:
18 TAYVIEW TERRACE
NEWPORT ON TAY
FIFE DD6 8AT

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM:
10B VIEWFIELD ROAD
ARBROATH
ANGUS DD11 2BS

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED
TRIGGER EVENTS LIMITED
CERTIFICATE ISSUED ON 27/04/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 S366A DISP HOLDING AGM 04/06/03

View Document

10/06/0310 June 2003 S386 DISP APP AUDS 04/06/03

View Document

06/06/036 June 2003 COMPANY NAME CHANGED
CASTLELAW (NO.455) LIMITED
CERTIFICATE ISSUED ON 06/06/03

View Document

20/05/0320 May 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