Advanced company searchLink opens in new window

TRINITY SALES & MARKETING LIMITED

Company number 03438152

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)
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 56,522
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
26 Oct 2010 CH04 Secretary's details changed for Mundays Company Secretaries Limited on 23 September 2010
26 Oct 2010 CH01 Director's details changed for Michael Graham Whitehead on 23 September 2010
13 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Sep 2009 363a Return made up to 23/09/09; full list of members
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
13 Mar 2009 288a Director appointed michael graham whitehead
23 Sep 2008 363a Return made up to 23/09/08; full list of members
03 Jul 2008 88(2) Ad 30/06/08\gbp si 56512000@0.001=56512\gbp ic 100/56612\
03 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2008 123 Gbp nc 2000/58512\30/06/08
18 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Mar 2008 288b Appointment terminated director david hill
29 Oct 2007 363s Return made up to 23/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
10 May 2007 AA Total exemption small company accounts made up to 30 June 2006