TRILOBYTE SERVICES LIMITED

Company Documents

DateDescription
22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM UNITS 11,12,13 BUILDING 2 RADWAY GREEN BUSINESS PARK RADWAY GREEN CREWE CHESHIRE CW2 5PR ENGLAND

View Document

20/06/1820 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM BUSINESS AND TECHNOLOGY CENTRE RADWAY GREEN VENTURE PARK RADWAY GREEN CREWE CHESHIRE CW2 5PR

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 SAIL ADDRESS CHANGED FROM: 3 SALAMANCA CROWTHORNE BERKSHIRE RG45 6AP ENGLAND

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: C/O QMER LIMITED CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 SECOND FILING FOR FORM SH01

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 20/12/11 STATEMENT OF CAPITAL GBP 300262

View Document

01/03/121 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 SAIL ADDRESS CHANGED FROM: 4 FOREST COURT OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD

View Document

20/02/1220 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

20/02/1220 February 2012 ADOPT ARTICLES 20/12/2011

View Document

10/03/1110 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROWLEY / 26/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROWLEY / 26/02/2010

View Document

15/04/1015 April 2010 15/12/09 STATEMENT OF CAPITAL GBP 382

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

20/06/0220 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 11/06/02

View Document

20/06/0220 June 2002 £ NC 100/10300 11/06/02

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: THE BRITANNIA SUITE INTERNATIONAL 82-86 MANCHESTER M3 2ER M3 2ER

View Document

26/02/9826 February 1998 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