- Company Overview for TRIMAST ASSOCIATES LIMITED (04629839)
- Filing history for TRIMAST ASSOCIATES LIMITED (04629839)
- People for TRIMAST ASSOCIATES LIMITED (04629839)
- Charges for TRIMAST ASSOCIATES LIMITED (04629839)
- More for TRIMAST ASSOCIATES LIMITED (04629839)
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 Feb 2014 | MR01 | Registration of charge 046298390006 | |
30 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
21 Oct 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Sep 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
11 Apr 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr George Hand on 7 October 2009 | |
15 Feb 2010 | TM02 | Termination of appointment of James Harrington as a secretary | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2008 | |
19 Feb 2009 | 288c | Director's change of particulars / george hand / 28/01/2009 | |
10 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
10 Feb 2009 | 288b | Appointment terminated director john sinclair | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from finance house 127 southend arterial road hornchurch essex RM11 3UB | |
21 Feb 2008 | 363a | Return made up to 07/01/06; full list of members |