TRINITY (FULHAM) LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

31/08/1031 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: G OFFICE CHANGED 25/03/03 15 SMITHS YARD LONDON SW18 4HR

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: G OFFICE CHANGED 10/08/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/07/025 July 2002 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