TRINITE LIMITED

Company Documents

DateDescription
06/04/116 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/116 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/01/116 January 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008013

View Document

17/02/1017 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/01/1029 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008013

View Document

29/01/1029 January 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM

View Document

17/12/0917 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

10/08/0910 August 2009 SECRETARY APPOINTED SHAMIM KAZENEH

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED TIMOTHY SIMON MORRIS

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MARY TURNER

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HILL

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY SCOTT MARSHALL

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR MASSIMO CRISTOFORI

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 1 TRIANGLE BUSINESS PARK QUILTERS WAY STOKE MANDEVILLE, AYLESBURY BUCKINGHAMSHIRE HP22 5BL

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 CARLTON HOUSE, 27A CARTLON DRIVE PUTNEY LONDON SW15 2BS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: G OFFICE CHANGED 24/11/05 CARLTON HOUSE 27A CARTLON DRIVE PUTNEY LONDON SW15 2BS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/11/0417 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/08/0427 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 AUDITOR'S RESIGNATION

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: G OFFICE CHANGED 23/08/04 ACCENT HOUSE TRIANGLE BUSINESS PARK STOKE MANDEVILLE BUCKINGHAMSHIRE HP22 5SX

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/08/0423 August 2004 NC INC ALREADY ADJUSTED 06/08/04

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: G OFFICE CHANGED 23/10/01 7 MAIN RIDGE WEST BOSTON LINCS PE21 6QQ

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 � SR 60000@1 27/03/00

View Document

09/01/019 January 2001 AUTH TO POS 60000 AT �1 19/09/96

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 20/03/92

View Document

04/01/004 January 2000 � NC 2000/100000 20/03/92

View Document

04/01/004 January 2000 SECTION 369 20/03/92

View Document

10/12/9910 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/986 February 1998

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/12/956 December 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994

View Document

24/11/9324 November 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/11/9324 November 1993

View Document

28/02/9328 February 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992

View Document

16/02/9216 February 1992 NC INC ALREADY ADJUSTED 03/02/92

View Document

16/02/9216 February 1992 � NC 100/2000 03/02/9

View Document

16/02/9216 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/02/92

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/11/8830 November 1988 SECRETARY RESIGNED

View Document

22/11/8822 November 1988 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