TRB PRINT & GRAPHICS LIMITED

Company Documents

DateDescription
08/05/248 May 2024 Liquidators' statement of receipts and payments to 2023-09-28

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-09-28

View Document

08/10/218 October 2021 Registered office address changed from One New Street Wells Somerset BA5 2LA to Orchard St Business Centre 13-14 Orchard St Bristol BS1 5EH on 2021-10-08

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Statement of affairs

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SHARES SUB-DIVIDED AND RECLASSIFIED 01/01/2011

View Document

08/02/118 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ADAM JEFFERIES

View Document

21/05/1021 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1021 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN FLETCHER / 03/04/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GILSON

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILSON

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERRANCE NASH

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE NASH / 01/04/2008

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

03/04/063 April 2006 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