TRIMLINE SYSTEMS (YORKSHIRE) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/194 April 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
04/04/194 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/04/194 April 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 2 EXETER STREET NEW VILLAGE ROAD COTTINGHAM EAST YORKSHIRE HU16 4LU ENGLAND |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 53 ELLERKER RISE WILLERBY HULL HU10 6EU |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOLMES / 31/10/2017 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN HOLMES / 31/10/2017 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HOLMES / 31/10/2017 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN HOLMES / 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOLMES / 31/10/2017 |
09/10/179 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045731030001 |
01/07/171 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOLMES / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HOLMES / 16/11/2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0215 November 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
28/10/0228 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIMLINE SYSTEMS (YORKSHIRE) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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