TRIGGER SOFTWARE LIMITED

Company Documents

DateDescription
26/05/1426 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1426 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

02/10/132 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2013

View Document

28/05/1328 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/05/133 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM KINGSHOLD BUILDINGS 3 AND 4 MALMESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9PL

View Document

05/03/135 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE DALTON

View Document

09/11/119 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BENNETT

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARCUS OWEN SMITH / 01/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED STEPHEN SCOTT

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED CHARLES GORDON BENNETT

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER OWEN SMITH

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MAURICE JOHN EDGINGTON

View Document

11/11/0811 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 SECRETARY RESIGNED THERESA OWEN-SMITH

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/0826 September 2008 RIGHTS ISSUE 31/07/2007 AUTH ALLOT OF SECURITY 31/07/2007

View Document

25/09/0825 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S PARTICULARS CHRISTOPHER OWEN SMITH

View Document

14/05/0814 May 2008 SECRETARY'S PARTICULARS THERESA OWEN-SMITH

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 NC INC ALREADY ADJUSTED 05/11/07

View Document

29/12/0729 December 2007 � NC 100/100000 05/11

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/05/06

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/05/03

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/982 July 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 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