Advanced company searchLink opens in new window

TRIMITE HOLDINGS LIMITED

Company number 05406339

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
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
  • RES13 ‐ Transfer of shares 16/08/07
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