TRINEM CONSULTING LIMITED

Company Documents

DateDescription
19/04/1719 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1719 January 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

29/05/1429 May 2014 NOTICE OF WINDING UP ORDER

View Document

29/05/1429 May 2014 COURT ORDER NOTICE OF WINDING UP

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED STEPHEN JOHN KING

View Document

13/05/1313 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/11/1216 November 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/11/1216 November 2012 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012

View Document

27/07/1227 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

24/08/1124 August 2011 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM BELL & SCOTT 16 HILL STREET EDINBURGH EH2 3LD

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2010

View Document

09/09/109 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

18/02/1018 February 2010 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0719 December 2007 APPROVAL OF VOL ARRANGEMENT

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 10 MONTROSE TERRACE EDINBURGH EH7 5DL

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 PARTIC OF MORT/CHARGE *****

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD

View Document

24/11/0324 November 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

06/08/026 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED J M WILSON LIMITED CERTIFICATE ISSUED ON 26/02/02

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED HBJ 566 LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information