TRINITY TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1314 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/138 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/138 January 2013 DECLARATION OF SOLVENCY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN WOODFORD

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR STEPHEN ANTHONY HAMPSON

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER JANE WILMAN / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RAY WOODFORD / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

18/05/1218 May 2012 SAIL ADDRESS CHANGED FROM:
AVIVA UK WELLINGTON ROW
YORK
NORTH YORKSHIRE
YO90 1WR
UNITED KINGDOM

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRAL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MS JENNIFER JANE WILMAN

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JULIAN RAY WOODFORD

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
TRINITY QUAY
AVON STREET
BRISTOL
BS2 0YY

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 31/12/2010

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER JANE WILMAN / 31/12/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STORRIE

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAL / 31/12/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MILLS

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 31/12/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH DEAVES

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MS JENNIFER JANE WILMAN

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR DAVID BARRAL

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STORRIE / 31/05/2007

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE DEAVES / 20/05/2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MS SARAH JANE DEAVES

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED JOHN ROBERT LISTER

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GEDDES

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR NICOLAOS NICANDROU

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED PAUL ROBERT GEDDES

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BISCHOFF

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY MARK CRAIG

View Document

22/07/0822 July 2008 SECRETARY APPOINTED ALAN EWING MILLS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 ADOPT ARTICLES 05/12/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM:
41 LOTHBURY
LONDON
EC2P 2BP

View Document

08/09/978 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995

View Document

22/05/9522 May 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995

View Document

21/12/9421 December 1994 SECRETARY RESIGNED

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/08/9424 August 1994

View Document

24/08/9424 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 S252 DISP LAYING ACC 03/02/94

View Document

08/02/948 February 1994 EXEMPTION FROM APPOINTING AUDITORS 24/01/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992

View Document

13/10/9213 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 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