TRIGRAM LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HOULE / 01/11/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HOULE / 01/11/2014

View Document

27/01/1527 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
39-40 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1TS

View Document

02/02/122 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/041 February 2004 REGISTERED OFFICE CHANGED ON 01/02/04 FROM:
C/O CLEMENT KEYS
29-41 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM B15 1RL

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 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