TRINITY OCCUPATIONAL & PUBLIC HEALTH SOLUTIONS LIMITED
Company number 05801351
- Company Overview for TRINITY OCCUPATIONAL & PUBLIC HEALTH SOLUTIONS LIMITED (05801351)
- Filing history for TRINITY OCCUPATIONAL & PUBLIC HEALTH SOLUTIONS LIMITED (05801351)
- People for TRINITY OCCUPATIONAL & PUBLIC HEALTH SOLUTIONS LIMITED (05801351)
- More for TRINITY OCCUPATIONAL & PUBLIC HEALTH SOLUTIONS LIMITED (05801351)
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 Jul 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Olanrewaju Ogunyemi on 25 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Nov 2011 | TM02 | Termination of appointment of Philip Cowman as a secretary | |
13 Oct 2011 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M60 9BX on 13 October 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
28 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Jun 2009 | 363a | Return made up to 29/04/09; full list of members | |
22 May 2009 | 288b | Appointment terminated director vanessa ogunyemi | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
07 May 2008 | 363a | Return made up to 29/04/08; full list of members | |
12 Dec 2007 | 363a | Return made up to 29/04/07; full list of members | |
30 Nov 2007 | 288c | Director's particulars changed | |
30 Nov 2007 | 288c | Director's particulars changed | |
16 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2007 | 288b | Secretary resigned | |
03 Jul 2007 | 288a | New secretary appointed | |
03 Jul 2007 | 287 | Registered office changed on 03/07/07 from: 205 down house 3-9 broomhill road london SW18 4JQ | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 27 gloucester grove edgware middlesex HA8 0ER | |
17 May 2006 | 288b | Secretary resigned |