TRINITY AUTOTECH LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

06/12/236 December 2023 Statement of affairs

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Registered office address changed from 34 Minden Place Minden Place Hemswell Cliff Gainsborough DN21 5XN England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-11-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

20/07/2120 July 2021 Notification of Dawn Mae King as a person with significant control on 2020-02-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SEAMAN

View Document

22/02/2022 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEAMAN / 09/02/2020

View Document

22/02/2022 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MAE KING / 09/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM CLOVELLY HOUSE SANDBEDS LANE WESTWOODSIDE DONCASTER DN9 2DW UNITED KINGDOM

View Document

12/02/2012 February 2020 CESSATION OF PAUL SEAMAN AS A PSC

View Document

09/02/209 February 2020 DIRECTOR APPOINTED MRS DAWN MAE KING

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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