- Company Overview for TRINITY STREET DIRECT LIMITED (03859996)
- Filing history for TRINITY STREET DIRECT LIMITED (03859996)
- People for TRINITY STREET DIRECT LIMITED (03859996)
- Charges for TRINITY STREET DIRECT LIMITED (03859996)
- Insolvency for TRINITY STREET DIRECT LIMITED (03859996)
- More for TRINITY STREET DIRECT LIMITED (03859996)
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) |
---|---|---|---|
14 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2014 | |
14 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2014 | AD01 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 | |
13 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2013 | |
04 Sep 2013 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
04 Sep 2013 | LIQ MISC | Insolvency:order of court appointing andrew lawrence hosking and simon james bonney as liquidators of the company | |
04 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2013 | LIQ MISC | Insolvency:order of court removing trevor john binyon and steven john parker as liquidators of the company | |
04 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2013 | |
25 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2012 | |
29 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
26 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2011 | |
17 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 | |
17 Feb 2010 | 2.24B | Administrator's progress report to 11 February 2010 | |
17 Feb 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Sep 2009 | 2.24B | Administrator's progress report to 25 August 2009 | |
21 May 2009 | 2.23B | Result of meeting of creditors | |
02 May 2009 | 2.17B | Statement of administrator's proposal | |
23 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2009 | 288b | Appointment terminated director jonathan bradley | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from eighth floor 6 new street square london EC4A 3AQ | |
16 Mar 2009 | 288a | Director appointed duncan murray reid |