TRIM-DIRECT LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

11/07/1111 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

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

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 21-26 GORSUCH STREET LONDON E2 8HA

View Document

20/08/1020 August 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: G OFFICE CHANGED 04/05/06 PROVIDENCE COTTAGE BRACKEN LANE, STORRINGTON WEST SUSSEX RH20 3HS

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 KNOWLES STREET LANE ARDINGLY WEST SUSSEX RH17 6UJ

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: G OFFICE CHANGED 25/04/02 TREVIOT HOUSE 186/192 HIGH ROAD ILFORD ESSEX IG1 1JQ

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

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

View Document

22/05/0122 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS; AMEND

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 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