Advanced company searchLink opens in new window

TRM UK LIMITED

Company number 04423875

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)
21 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2011 4.68 Liquidators' statement of receipts and payments to 3 July 2011
20 Jan 2011 4.68 Liquidators' statement of receipts and payments to 3 January 2011
04 Jan 2010 2.24B Administrator's progress report to 23 December 2009
04 Jan 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Aug 2009 2.24B Administrator's progress report to 11 July 2009
16 Jul 2009 2.16B Statement of affairs with form 2.14B
31 Mar 2009 2.23B Result of meeting of creditors
14 Mar 2009 2.17B Statement of administrator's proposal
22 Jan 2009 287 Registered office changed on 22/01/2009 from 88 st james's street london SW1A 1PL
21 Jan 2009 2.12B Appointment of an administrator
06 Nov 2008 287 Registered office changed on 06/11/2008 from 5TH floor kinnaird house 1 pall mall east london SW1Y 5AU
06 Nov 2008 288b Appointment Terminated Secretary jane secretarial services LIMITED
03 Jun 2008 363a Return made up to 24/04/08; full list of members
02 Jun 2008 288c Secretary's Change of Particulars / jane secretarial services LIMITED / 06/04/2008 / HouseName/Number was: , now: 5TH; Street was: 142 buckingham palace road, now: floor kinnaird house; Area was: , now: 1 pall mall east; Post Code was: SW1W 9TR, now: SW1Y 5AU; Country was: , now: uk
05 Apr 2008 287 Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
19 Sep 2007 288b Director resigned
18 Jul 2007 363s Return made up to 24/04/07; no change of members
26 Jun 2007 88(2)O Ad 31/03/07--------- £ si 674999@1
05 Jun 2007 88(2)R Ad 31/05/07--------- £ si 674999@1=674999 £ ic 1/675000
05 Jun 2007 88(3) Particulars of contract relating to shares
30 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital