TRINCON LIMITED

Company Documents

DateDescription
19/06/2319 June 2023 Order of court to wind up

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

09/02/189 February 2018 SECRETARY APPOINTED MR NIALL JOHN CORBETT

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MIRANDA CORBETT

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY MIRANDA CORBETT

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MIRANDA CORBETT

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/139 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL JOHN CORBETT / 01/11/2009

View Document

28/07/1028 July 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA CHERRY ANN CORBETT / 01/11/2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 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