TRINITY MAXWELL LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

03/08/233 August 2023 Director's details changed for Mr Ray Neil Ferris on 2022-03-01

View Document

29/06/2329 June 2023 Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23

View Document

29/06/2329 June 2023 Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

26/04/2226 April 2022 Appointment of Mr Timothy John Morris as a director on 2022-04-14

View Document

25/04/2225 April 2022 Termination of appointment of Timothy Simon Oldfield as a director on 2022-04-14

View Document

12/01/2212 January 2022 Termination of appointment of Ben Mcgawley as a director on 2021-12-31

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 108 FENCHURCH STREET LONDON EC3M 5JR

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER DEREK WEAVER / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WADDELL / 02/10/2015

View Document

02/10/152 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DYKES / 02/10/2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 38-40 ARTILLERY LANE LONDON E1 7LS UNITED KINGDOM

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 DIRECTOR APPOINTED NIGEL WADDELL

View Document

02/07/122 July 2012 DIRECTOR APPOINTED TIMONTHY DYKES

View Document

22/06/1222 June 2012 09/05/12 STATEMENT OF CAPITAL GBP 334

View Document

21/06/1221 June 2012 ADOPT ARTICLES 09/05/2012

View Document

23/12/1123 December 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O K&L GATES LLP 1 ONE NEW CHANGE LONDON EC4M 9AF UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O K & L GATES 110 CANNON STREET LONDON EC4N 6AR ENGLAND

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED BEN MCGAWLEY

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 41B MONTAGU ROAD LONDON NW4 3ER UNITED KINGDOM

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED ZONE ONE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

29/09/1029 September 2010 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