- Company Overview for TRIMARK EUROPE LIMITED (03403771)
- Filing history for TRIMARK EUROPE LIMITED (03403771)
- People for TRIMARK EUROPE LIMITED (03403771)
- Charges for TRIMARK EUROPE LIMITED (03403771)
- More for TRIMARK EUROPE LIMITED (03403771)
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
|
|
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 |