TRIMAX SYSTEMS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE VINCENT FAWSITT / 01/12/2010

View Document

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM THE WILLOWS DEAN LANE STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RX UNITED KINGDOM

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE VINCENT FAWSITT / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE VINCENT FAWSITT / 01/07/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM MARSH BESSANT & CO CHESTER HOUSE 17 GOLD TOPS NEWPORT GWENT NP20 4PH

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLIE VINCENT FAWSITT / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE VINCENT FAWSITT / 09/12/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIP BESSANT

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/01/0514 January 2005 ORDER OF COURT - RESTORATION 13/01/05

View Document

17/08/0417 August 2004 STRUCK OFF AND DISSOLVED

View Document

04/05/044 May 2004 FIRST GAZETTE

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 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