TRIGSTONE LTD.

Company Documents

DateDescription
03/10/143 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1413 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 APPLICATION FOR STRIKING-OFF

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/09/1221 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/05/1214 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/08/1015 August 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS BARBOUR / 15/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: NETHERLAW (II) NORTH BERWICK EAST LOTHIAN EH39 4RF

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED NEIL JAMES ANDERSON

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: BARBOUR HOMES LTD. NETHERLAW NORTH BERWICK EH39 4RF

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED STEVEN PETER STREET

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JAMES BARBOUR

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED STEPHEN MABBOTT LTD.

View Document

17/04/0817 April 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

17/04/0817 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0815 April 2008 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