TRINITY RESEARCH LTD

Company Documents

DateDescription
21/03/1921 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 17 ST ANN'S SQUARE MANCHESTER M2 7PW ENGLAND

View Document

21/07/1721 July 2017 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.2

View Document

21/07/1721 July 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008123

View Document

21/07/1721 July 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009469

View Document

08/02/178 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009469,00008123

View Document

25/01/1725 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/01/1725 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1725 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1713 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM EP1 GARTH ROAD OFF BRIDGES ROAD ELLESMERE PORT CH65 4LB ENGLAND

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCHOFIELD / 19/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 69 FLIXTON ROAD URMSTON GREATER MANCHESTER M41 5AN

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053122460003

View Document

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

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053122460002

View Document

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

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/10/1331 October 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

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCHOFIELD / 14/12/2011

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY ZACHARY LEONARD

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 SECRETARY APPOINTED ZACHARY LEONARD

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT ECCLES

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 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