TRINITY SQUARE LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/099 June 2009 First Gazette

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 3 COTTON ROW PLANTATION WHARF LONDON SW11 3UG

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 33/37 ELM ROAD NEW MALDEN SURREY KT3 3HB

View Document

28/10/0128 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS; AMEND

View Document

05/11/995 November 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED ELM HOUSE CHRISTIAN COMMUNICATIO NS LIMITED CERTIFICATE ISSUED ON 26/03/96

View Document

06/03/966 March 1996 ADOPT MEM AND ARTS 27/02/96

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 S-DIV 01/12/95

View Document

19/12/9519 December 1995 NC INC ALREADY ADJUSTED 01/12/95

View Document

19/12/9519 December 1995 S366A DISP HOLDING AGM 01/12/95 S252 DISP LAYING ACC 01/12/95 S386 DISP APP AUDS 01/12/95

View Document

19/12/9519 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9519 December 1995 � NC 25000/1000000 01/1

View Document

19/12/9519 December 1995 � NC 25000/1000000 01/12/95 SUB DIVISION 01/12/95

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 � IC 100/43 04/06/91 � SR 57@1=57

View Document

09/05/919 May 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/03/9112 March 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/03/916 March 1991 PARTS OF SHARES. 22/02/91

View Document

06/03/916 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/01/918 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/914 January 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/12/9014 December 1990 PURCHASE OWN SHARES. 31/10/90

View Document

14/12/9014 December 1990 ALTER MEM AND ARTS 29/08/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/11/8917 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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