TRI ONOMEX LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE HUGGINS / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANN HUGGINS / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WAYNE HUGGINS / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN HUGGINS / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HUGGINS / 03/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WAYNE HUGGINS / 01/01/2019

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 20

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CREATED

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HUGGINS / 01/10/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN HUGGINS / 01/10/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE HUGGINS / 01/10/2014

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE HUGGINS / 08/04/2014

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HUGGINS / 08/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/02/148 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS JULIE ANN HUGGINS

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 25 THE LOAN TORPHICHEN BATHGATE WEST LOTHIAN EH48 4NF UNITED KINGDOM

View Document

02/03/132 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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