TRIMINSTER LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 COMPANY BUSINESS-AUTH ACCOUNTS 08/04/2011

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 COMPANY BUSINESS 05/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY NICHOLAS ROBSON / 02/12/2009

View Document

25/04/1025 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROBSON / 02/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 COMPANY BUSINESS

View Document

06/05/096 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FILING OF COMPANY DOCUMENTS 11/04/2008

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 APPROVE ACCOUNTS 10/04/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 APPROVE ACCS AND 363S 06/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0513 April 2005 APPOINT CHAIRMAN 04/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 CONSENT 02/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 SHORT NOTICE 05/04/97

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/04/9315 April 1993

View Document

29/04/9229 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/92

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/03/9126 March 1991

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 BROOK HOUSE HIGHBROOK ARDINGLY WEST SUSSEX RH17 6UD

View Document

21/11/8921 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 EXEMPTION FROM APPOINTING AUDITORS 121088

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: G OFFICE CHANGED 01/12/88 LOCKSTROOD FARM JACOBBS POST BURGESS HILL WEST SUSSEX

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: G OFFICE CHANGED 06/10/87 LYSANDER ROAD BOWERHILL ESTATE MELKSHAM SN12 65P

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 REGISTERED OFFICE CHANGED ON 19/06/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

27/03/8727 March 1987 CERTIFICATE OF INCORPORATION

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