TRINITY BUS ENGINEERING LIMITED

Company Documents

DateDescription
16/04/2116 April 2021 O/C RESTORATION - PREV IN LIQ CVL

View Document

17/12/9817 December 1998 DISSOLVED

View Document

17/09/9817 September 1998 RETURN OF FINAL MEETING RECEIVED

View Document

30/04/9830 April 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/10/9724 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/9713 May 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/10/9624 October 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/05/963 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/11/951 November 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/952 May 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/9422 July 1994 NOTICE OF DEATH OF LIQUIDATOR

View Document

22/07/9422 July 1994 APPOINTMENT OF LIQUIDATOR

View Document

25/05/9425 May 1994 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

04/05/944 May 1994 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/944 May 1994 APPOINTMENT OF LIQUIDATOR

View Document

04/05/944 May 1994 STATEMENT OF AFFAIRS

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: OLD LINEN COURT 83 85 SHAMBLES ST BARNSLEY S YORKS S70 2SB

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 ALTER MEM AND ARTS 30/12/92

View Document

26/01/9326 January 1993 £ NC 1000/100000 30/12/92

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 COMPANY NAME CHANGED LARKSPIN LIMITED CERTIFICATE ISSUED ON 04/08/92

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: MESSRS JOLIFFE CORK S. PARADE WAKEFIELD WF1

View Document

10/07/9210 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/9225 June 1992 SECRETARY RESIGNED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 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