- Company Overview for TRIMITE HOLDINGS LIMITED (05406339)
- Filing history for TRIMITE HOLDINGS LIMITED (05406339)
- People for TRIMITE HOLDINGS LIMITED (05406339)
- Insolvency for TRIMITE HOLDINGS LIMITED (05406339)
- More for TRIMITE HOLDINGS LIMITED (05406339)
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) |
---|---|---|---|
03 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from arundel road uxbridge middlesex UB8 2SD | |
13 Oct 2008 | 288c | Director's Change of Particulars / david roberts / 10/10/2008 / HouseName/Number was: , now: 8; Street was: kempton point, now: long gables; Area was: 168 staines road west, now: 10 south park; Post Town was: sunbury on thames, now: gerrards cross; Post Code was: TW16 7AT, now: SL9 8HE | |
08 Sep 2008 | 363a | Return made up to 29/03/08; full list of members | |
30 Jul 2008 | AA | Group of companies' accounts made up to 30 September 2007 | |
28 Jul 2008 | 288b | Appointment Terminated Secretary mark franckel | |
15 Jul 2008 | 288a | Director appointed mr arnold joshua kosky | |
15 Jul 2008 | 288a | Director appointed mr joseph chamberlain | |
15 Jul 2008 | 288a | Director appointed mr adrian charles donald kay | |
17 Apr 2008 | 288a | Secretary appointed mark bernard franckel | |
17 Apr 2008 | 288b | Appointment Terminated Director mark franckel | |
21 Feb 2008 | CERTNM | Company name changed int eng LIMITED\certificate issued on 21/02/08 | |
18 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2008 | 288b | Secretary resigned | |
18 Feb 2008 | 288a | New secretary appointed;new director appointed | |
18 Feb 2008 | 288a | New director appointed | |
29 Jan 2008 | 88(2)R | Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: forge cottage 49 banbury road ettington warwickshire CV37 7SR | |
29 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
29 Jan 2008 | 225 | Accounting reference date shortened from 31/03/08 to 30/09/07 | |
10 Apr 2007 | 363a | Return made up to 29/03/07; full list of members |