TRIO SYSTEMS AND DESIGN LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/101 March 2010 APPLICATION FOR STRIKING-OFF

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK, LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5GF

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 5 GORSTO ROAD GWAUN CAE GURWEN AMMANFORD DYFED SA18 1UW

View Document

22/01/0122 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 S366A DISP HOLDING AGM 20/12/99

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9920 December 1999 Incorporation

View Document


More Company Information