TRINITY SEARCH AND RESOURCES LIMITED

Company Documents

DateDescription
01/04/141 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 SAIL ADDRESS CHANGED FROM:
LYNDALES HOUSE 24 HIGH STREET
ADDELSTONE
SURREY
KT15 1TN
UNITED KINGDOM

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED PAUL FRENCH

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HAWES / 17/02/2010

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 743-REG DEB

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KATTE COMPANY SECRETARIES LIMITED / 17/02/2010

View Document

22/01/1022 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATE, DIRECTOR DOMINIC HAWES LOGGED FORM

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC HAWES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 61 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information