TRIMMINGHAM LTD

Company Documents

DateDescription
22/06/1222 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1222 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED CORVEN VENTURES LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM

View Document

13/05/1113 May 2011 DECLARATION OF SOLVENCY

View Document

13/05/1113 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1113 May 2011 SPECIAL RESOLUTION TO WIND UP

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR CHARLES RODERICK JONATHAN OPPENHEIM

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN BOORMAN

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SHIRLEY YOUNG / 06/04/2010

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 01/05/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 06/04/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

07/02/087 February 2008 AUDITOR'S RESIGNATION

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: CORPORATE SECRETARIAL SERVICES LTD 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED EXCELCIS EXECUTIVE SEARCH LIMITE D CERTIFICATE ISSUED ON 12/03/04

View Document

02/09/032 September 2003 AUDITOR'S RESIGNATION

View Document

21/06/0321 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 118 PICCADILLY MAYFAIR LONDON WIJ 7NW

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 COMPANY NAME CHANGED EXCELCIS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0119 June 2001 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