Advanced company searchLink opens in new window

TRIMARK EUROPE LIMITED

Company number 03403771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Dec 2011 AP03 Appointment of Mr Christopher Paul Webb as a secretary
19 Dec 2011 TM01 Termination of appointment of Patricia Knowlton as a director
19 Dec 2011 TM02 Termination of appointment of Patricia Knowlton as a secretary
18 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
27 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
02 Feb 2011 TM01 Termination of appointment of Gregory Tebb as a director
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Gregory James Tebb on 15 July 2010
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 3,125,000
19 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
01 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
01 Oct 2009 363a Return made up to 15/07/09; full list of members
19 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
28 Apr 2009 288b Appointment terminated director mark bouman
18 Nov 2008 363a Return made up to 15/07/08; full list of members
03 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
07 Jan 2008 288a New secretary appointed
07 Jan 2008 288b Secretary resigned
04 Oct 2007 395 Particulars of mortgage/charge