TRISEC PROPERTIES LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1923 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2018:LIQ. CASE NO.1

View Document

28/06/1728 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2017:LIQ. CASE NO.1

View Document

17/06/1617 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2016

View Document

19/06/1519 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015

View Document

01/07/141 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013

View Document

08/05/128 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O STERLING ASSOCIATES 5 THEOBOLD COURT THEOBOLD STREET ELSTREE HERTFORDSHIRE WD6 4RN ENGLAND

View Document

26/04/1226 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/04/1226 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 432 EDGWARE ROAD LONDON W2 1EG

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/955 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/909 November 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 200787

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/08/8717 August 1987 COMPANY NAME CHANGED CANVARD LIMITED CERTIFICATE ISSUED ON 18/08/87

View Document

17/07/8717 July 1987 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