TRISH DESEINE LTD

Company Documents

DateDescription
30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

20/06/1120 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MISS DOROTHY PATRICIA BEATTIE DESEINE

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DESEINE

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRISH DESEINE / 05/05/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS ST JOHN LLP

View Document

14/01/1114 January 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRISH DESEINE / 15/09/2010

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O TRISH DESEINE C/O SPOON PR AND MARKETING 197 CARNWATH ROAD FULHAM LONDON SW1 3EJ ENGLAND

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 83 - 87 CRAWFORD STREET LONDON W1H 2HB

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS ST JOHN LLP

View Document

15/09/0915 September 2009 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