TRINITY GRAPHIC LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1021 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/06/1015 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2010

View Document

02/06/102 June 2010 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

26/05/1026 May 2010 INSOLVENCY:SOS RELEASE OF LIQUIDATOR

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1026 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

26/01/1026 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/12/0919 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM C/O TENON RECOVERY CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

10/06/0910 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2009

View Document

12/12/0812 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2008

View Document

21/07/0821 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA

View Document

02/05/082 May 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

02/05/082 May 2008 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/04/0818 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/0818 April 2008 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

12/12/0712 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: C/O HAINES WATTS FIRST FLOOR PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PS

View Document

08/06/078 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/11/0630 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/05/0630 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: THE HAWTHORNS,PARK ROAD COLTON OLD VILLAGE LEEDS,WEST YORKSHIRE LS15 9AJ

View Document

26/05/0526 May 2005 STATEMENT OF AFFAIRS

View Document

26/05/0526 May 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/0526 May 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/0526 May 2005 APPOINTMENT OF LIQUIDATOR

View Document

26/05/0526 May 2005 APPOINTMENT OF LIQUIDATOR

View Document

26/05/0526 May 2005 STATEMENT OF AFFAIRS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0112 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0112 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 £ NC 1000/50000 25/07/

View Document

15/08/9715 August 1997

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997

View Document

15/08/9715 August 1997 Resolutions

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED NATIONWIDE BOBCAT LIMITED CERTIFICATE ISSUED ON 12/08/97

View Document

09/04/979 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

09/04/979 April 1997

View Document

09/04/979 April 1997

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED TITLECUT LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/02/9710 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9710 February 1997 Incorporation

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