- Company Overview for TRI MERCHANDISE LIMITED (04418198)
- Filing history for TRI MERCHANDISE LIMITED (04418198)
- People for TRI MERCHANDISE LIMITED (04418198)
- Charges for TRI MERCHANDISE LIMITED (04418198)
- Insolvency for TRI MERCHANDISE LIMITED (04418198)
- More for TRI MERCHANDISE LIMITED (04418198)
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) |
---|---|---|---|
27 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2011 | 2.35B | Notice of move from Administration to Dissolution on 20 April 2011 | |
29 Nov 2010 | 2.24B | Administrator's progress report to 22 October 2010 | |
09 Jul 2010 | 2.23B | Result of meeting of creditors | |
28 Jun 2010 | 2.16B | Statement of affairs with form 2.14B | |
28 Jun 2010 | 2.17B | Statement of administrator's proposal | |
05 May 2010 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 May 2010 | |
05 May 2010 | 2.12B | Appointment of an administrator | |
16 Apr 2010 | AR01 |
Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-04-16
|
|
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Dec 2009 | AP03 | Appointment of Mr. Wayne Ernest Mumford as a secretary | |
21 Dec 2009 | TM02 | Termination of appointment of Gregory Flowers as a secretary | |
11 Nov 2009 | TM02 | Termination of appointment of Wayne Mumford as a secretary | |
10 Nov 2009 | AP03 | Appointment of Mr. Gregory James Flowers as a secretary | |
29 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
08 Sep 2008 | 288a | Secretary appointed mr wayne ernest mumford | |
08 Sep 2008 | 288b | Appointment Terminated Secretary hermine pope | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Apr 2008 | 363a | Return made up to 16/04/08; full list of members | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Jul 2007 | 363a | Return made up to 16/04/07; full list of members | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: walsh house 19 coventry road cubbington leamington spa warwickshire CV32 7JN | |
17 May 2007 | 288b | Secretary resigned | |
17 May 2007 | 288a | New secretary appointed | |
17 May 2007 | 288b | Director resigned |