TRINITY NOIR LTD

Company Documents

DateDescription
12/11/1312 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 Annual return made up to 29 July 2012 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA MARCUS-HUGHES

View Document

23/01/1323 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNOH

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED CASSANDRA MARCUS-HUGHES

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY LULIT WOGDERESS

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JORIS WARTEMBERG

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN OKE

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS REBECCA ANNOH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR THELMA MODESTE

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY APPOINTED MISS LULIT WOGDERESS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MRS THELMA MODESTE

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS HELEN EDENABUOHIEN OKE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA MARQUIS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JENNY HARFORD

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR JORIS WARTEMBERG

View Document

16/06/1016 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FOLASHADE MARQUIS / 08/03/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY HARFORD / 08/03/2010

View Document

09/05/109 May 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA MARQUIS

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 First Gazette

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JENNY HARFORD

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED MICHAEL REDHEAD

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: NORTH HYDE HOUSE NORTH HYDE WHARF HAYES ROAD HESTON MIDDLESEX UB2 5NS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 2 CRAMMOND CLOSE LONDON W6 8QS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 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