TRIO CONTRACTS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2024 June 2020 ORDER OF COURT - RESTORATION

View Document

08/01/088 January 2008 STRUCK OFF AND DISSOLVED

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

29/03/0729 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/03/0729 March 2007 RECEIVER CEASING TO ACT

View Document

31/03/0631 March 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/06/0530 June 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

30/06/0530 June 2005 FORM 3.2 -STATEMENT OF AFFAIRS

View Document

14/04/0514 April 2005 STATEMENT OF AFFAIRS

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 12/03/01

View Document

17/04/0117 April 2001 £ NC 1000/12000 12/03/01

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 S-DIV 08/03/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/01/0122 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED GOLD FOUNTAIN LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 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