- Company Overview for TRIMERIX LIMITED (03791303)
- Filing history for TRIMERIX LIMITED (03791303)
- People for TRIMERIX LIMITED (03791303)
- Insolvency for TRIMERIX LIMITED (03791303)
- More for TRIMERIX LIMITED (03791303)
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) |
---|---|---|---|
19 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2013 | |
29 Feb 2012 | AD01 | Registered office address changed from 2nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 29 February 2012 | |
29 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-27
|
|
06 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD | |
03 Aug 2009 | 363a | Return made up to 14/06/09; full list of members | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from 11 old farm road downley high wycombe buckinghamshire HP13 5LP | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Sep 2008 | 363a | Return made up to 14/06/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Jun 2007 | 363a | Return made up to 14/06/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Jul 2006 | 363a | Return made up to 14/06/06; full list of members | |
28 Dec 2005 | CERTNM | Company name changed microwave designs LIMITED\certificate issued on 28/12/05 | |
22 Nov 2005 | 288b | Secretary resigned | |
22 Nov 2005 | 288a | New secretary appointed | |
22 Nov 2005 | 288a | New director appointed | |
11 Aug 2005 | 363s | Return made up to 14/06/05; full list of members |