- Company Overview for TRIMA LIMITED (05883421)
- Filing history for TRIMA LIMITED (05883421)
- People for TRIMA LIMITED (05883421)
- Insolvency for TRIMA LIMITED (05883421)
- More for TRIMA LIMITED (05883421)
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) |
---|---|---|---|
22 Oct 2009 | COCOMP | Order of court to wind up | |
09 Jun 2009 | 288a | Secretary appointed mr bouya stephane | |
09 Jun 2009 | 288a | Director appointed mr bouya stephane | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from research house fraser road perivale middlesex UB6 7AQ | |
31 Mar 2009 | 288a | Director appointed mr michael jones | |
03 Nov 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
10 Oct 2008 | 363a | Return made up to 21/07/08; full list of members | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from research house fraser road perivale middlesex UB6 7AQ | |
08 May 2008 | 288a | Secretary appointed richard burke | |
08 May 2008 | 288a | Director appointed peter roach | |
08 May 2008 | 288b | Appointment terminated director simon button | |
18 Apr 2008 | 288b | Appointment terminated secretary companies 4 u secretaries LIMITED | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR | |
21 Feb 2008 | 288c | Director's particulars changed | |
23 Jan 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
17 Jan 2008 | 288a | New director appointed | |
17 Jan 2008 | 288b | Director resigned | |
23 Jul 2007 | 363a | Return made up to 21/07/07; full list of members | |
23 Jul 2007 | 288a | New director appointed | |
23 Jul 2007 | 288b | Director resigned | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: hoyland, 20 the combs thornhill dewsbury WF12 0LQ | |
21 Jul 2006 | NEWINC | Incorporation |