TRINITY TRAINING AND RECRUITMENT SERVICES LTD

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

07/12/127 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/09/121 September 2012 SECRETARY'S CHANGE OF PARTICULARS / OLUBUKOLA AKINTOYE / 01/09/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
C/O SUNDAY IGBEKOYI
29 BURCHELL
LEYTON
LONDON
E10 5AY
UNITED KINGDOM

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 9 SCHOONER CLOSE BARKING LONDON IG11 0GG

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNDAY IGBEKOYI / 24/12/2009

View Document

06/11/096 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/07/0711 July 2007

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 178 GRANGE ROAD PLAISTOW LONDON E13 0HB

View Document

09/07/079 July 2007 COMPANY NAME CHANGED BAZARUTO PROJECTS LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0622 February 2006 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