TRINITEK LTD

Company Documents

DateDescription
20/02/1320 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1320 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1320 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

10/05/1210 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN RIDDLE

View Document

30/03/1130 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/03/1114 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ELLIS / 19/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA GEORGINA ELLIS / 19/02/2010

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 167 TURNERS HILL CHESHUNT HERTS EN8 9BH

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 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