- Company Overview for TRIO SUPPLIES LIMITED (05532523)
- Filing history for TRIO SUPPLIES LIMITED (05532523)
- People for TRIO SUPPLIES LIMITED (05532523)
- Charges for TRIO SUPPLIES LIMITED (05532523)
- More for TRIO SUPPLIES LIMITED (05532523)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
14 Aug 2008 | 363a | Return made up to 20/05/08; full list of members | |
10 Apr 2008 | 363a | Return made up to 10/08/07; full list of members | |
25 Mar 2008 | 288b | Appointment Terminated Director mahmood moledina | |
25 Mar 2008 | 288a | Director appointed akil hirji | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from 16 dalston gardens stanmore middlesex HA7 1BU | |
18 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Oct 2006 | 363s | Return made up to 10/08/06; full list of members | |
03 Oct 2006 | 363(288) |
Director's particulars changed
|
|
30 May 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
29 Apr 2006 | 395 | Particulars of mortgage/charge | |
26 Apr 2006 | 395 | Particulars of mortgage/charge | |
25 Apr 2006 | 395 | Particulars of mortgage/charge | |
03 Nov 2005 | 287 | Registered office changed on 03/11/05 from: 111A high street wealdstone harrow HA3 5DL | |
10 Aug 2005 | 288b | Secretary resigned | |
10 Aug 2005 | NEWINC | Incorporation |