TRINITY TRADING LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
ROOM 103 14 CROOMS HILL
GREENWICH
LONDON
SE10 8ER
UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LTD. / 25/01/2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
ROOM 104 1ST FLOOR MERIDIAN HOUSE ROYAL HILL
GREENWICH
LONDON
SE10 8RD
UNITED KINGDOM

View Document

19/11/1019 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 CORPORATE SECRETARY APPOINTED UNITRUST CORPORATE SERVICES LTD.

View Document

23/06/1023 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ZITYNYUK / 01/10/2009

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY UNITRUST CORPORATE SERVICES LIMITED

View Document

06/12/096 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM
JOHN HUMPHRIES HOUSE, ROOM 304
4-10 STOCKWELL STREET GREENWICH
LONDON
SE10 9JN

View Document

25/11/0825 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
UNIT 1 115A TRAFALGAR ROAD
GREENWICH
LONDON
SE10 9TS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
HIPOINT, THOMAS STREET
TAUNTON
SOMERSET
TA2 6HB

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
HI POINT
THOMAS STREET
TAUNTON
SOMERSET TA2 6HB

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
18 HIGH STREET
TAUNTON
SOMERSET TA1 3PJ

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM:
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS B2 5JX

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 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