Advanced company searchLink opens in new window

TRINITY STREET DIRECT LIMITED

Company number 03859996

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)
20 May 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2002 122 S-div 08/05/02
20 May 2002 288a New director appointed
17 May 2002 288c Director's particulars changed
10 May 2002 395 Particulars of mortgage/charge
11 Apr 2002 AA Full accounts made up to 31 December 2001
02 Jan 2002 288a New director appointed
02 Jan 2002 288a New director appointed
26 Nov 2001 353 Location of register of members
26 Nov 2001 287 Registered office changed on 26/11/01 from: 4TH floor tower building, 11 york road, london, SE1 7NX
26 Nov 2001 288b Director resigned
26 Nov 2001 288b Director resigned
26 Nov 2001 288b Director resigned
19 Oct 2001 363s Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
04 Jul 2001 AA Full accounts made up to 31 December 2000
21 Feb 2001 288a New director appointed
21 Feb 2001 288a New director appointed
29 Jan 2001 288b Director resigned
12 Jan 2001 288b Director resigned
12 Jan 2001 288a New director appointed
12 Jan 2001 288a New director appointed
04 Jan 2001 287 Registered office changed on 04/01/01 from: c/o the graham fulford p/ship, 61 bedford street, leamington spa, warwickshire CV32 5DN