TRIO DIAGNOSTICS LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELL

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALFORD

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR CARSTEN HELLMUTH WEPER

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN DANIELL

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL ALFORD / 19/12/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: G OFFICE CHANGED 08/10/03 LINTON HOUSE 33 ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JN

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: G OFFICE CHANGED 04/01/00 4 GARNETT VILLAS NORTH AVENUE OTLEY WEST YORKSHIRE LS21 IAJ

View Document

04/01/004 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 RETURN MADE UP TO 19/12/91; CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: G OFFICE CHANGED 07/02/88 EAST GATE CHAMBERS 11 EAST GATE BRAMHOPE LEEDS LS16 9AT

View Document

07/02/887 February 1988 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 GAZETTABLE DOCUMENT

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: G OFFICE CHANGED 22/07/86 SUITE 33 140 PARK LANE LONDON W1Y 3AA

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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