TRINITY MIDCO LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Registered office address changed from Colmil Works Hart Common Wigan Road Westhoughton Bolton Lancashire BL5 2EE United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-06-20

View Document

14/06/2414 June 2024 Termination of appointment of John Merrick Randerson as a director on 2024-06-14

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Resolutions

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Brian Joseph Davidson as a director on 2024-01-30

View Document

23/01/2423 January 2024 Termination of appointment of Andrew John Powell as a director on 2024-01-10

View Document

09/01/249 January 2024 Termination of appointment of Jonathan Charles Hill as a director on 2023-12-04

View Document

26/10/2326 October 2023 Termination of appointment of Nicholas David Morrill as a director on 2023-10-26

View Document

17/10/2317 October 2023 Termination of appointment of Nicholas Paul David Winks as a director on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Francis Gerard Barrett as a director on 2023-10-11

View Document

09/10/239 October 2023 Appointment of Mr Nicholas Paul David Winks as a director on 2023-10-05

View Document

19/07/2319 July 2023 Termination of appointment of Jon Stewart Sharrock as a director on 2023-07-12

View Document

19/07/2319 July 2023 Appointment of Mr Jonathan Charles Hill as a director on 2023-07-12

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Francis Gerard Barrett on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN POWELL / 02/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MORRILL / 02/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MR JON STEWART SHARROCK

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR BRIAN JOSEPH DAVIDSON

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124077770003

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR FRANCIS GERARD BARRETT

View Document

09/04/209 April 2020 DIRECTOR APPOINTED JOHN MERRICK RANDERSON

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / TRINITY TOPCO LIMITED / 09/04/2020

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124077770002

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124077770001

View Document

30/01/2030 January 2020 ADOPT ARTICLES 16/01/2020

View Document

22/01/2022 January 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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