TRM VISUAL SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: G OFFICE CHANGED 30/04/03 9 CHANDOS ROAD, REDLAND BRISTOL AVON BS6 6PG

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 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