TRINITY PROPERTY SERVICES LTD

Company Documents

DateDescription
06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT MCARTHY

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 21 November 2012 with full list of shareholders

View Document

20/04/1620 April 2016 Annual return made up to 21 November 2014 with full list of shareholders

View Document

20/04/1620 April 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1620 April 2016 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/04/1620 April 2016 COMPANY RESTORED ON 20/04/2016

View Document

08/07/148 July 2014 STRUCK OFF AND DISSOLVED

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

28/11/1328 November 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2013

View Document

28/11/1328 November 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2013

View Document

28/11/1328 November 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

08/05/128 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCCARTHY / 01/11/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM, 6 SANDYCROFT ROAD, CROXTETH PARK, LIVERPOOL, MERSEYSIDE, L12 0LX

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCCARTHY / 02/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCCARTHY / 17/03/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 11 ARGYLE ROAD, ANFIELD, LIVERPOOL, L4 2RS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 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