TRUST MARKETING LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC WARD / 06/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

12/06/0012 June 2000

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED FORAY 1299 LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 Incorporation

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