TRINITY SCAFFOLD LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1323 January 2013 APPLICATION FOR STRIKING-OFF

View Document

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN LIVERSEDGE / 01/01/2011

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LIVERSEDGE / 04/03/2008

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM
TRINITY LODGE
12 STATION FIELDS INDUSTRIAL
ESTATE KIDLINGTON
OXFORDSHIRE
OX5 1JD

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/06/0421 June 2004 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