- Company Overview for TRIMCO GROUP (UK) LIMITED (01878801)
- Filing history for TRIMCO GROUP (UK) LIMITED (01878801)
- People for TRIMCO GROUP (UK) LIMITED (01878801)
- Charges for TRIMCO GROUP (UK) LIMITED (01878801)
- More for TRIMCO GROUP (UK) LIMITED (01878801)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
28 Sep 2015 | CH01 | Director's details changed for Florian Rolf Marquis on 27 September 2015 | |
03 Sep 2015 | MR01 | Registration of charge 018788010015, created on 21 August 2015 | |
24 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Oct 2014 | MR01 | Registration of charge 018788010014, created on 25 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
12 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
01 Nov 2013 | TM01 | Termination of appointment of Ashley Cooper as a director | |
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from Unit 10 Chilford Court Rayne Road Braintree Essex CM7 2QS on 14 February 2013 | |
29 Nov 2012 | AUD | Auditor's resignation | |
23 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Ashley Cooper on 23 October 2012 | |
01 Aug 2012 | CC04 | Statement of company's objects | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
09 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |