Advanced company searchLink opens in new window

TRIMA LIMITED

Company number 05883421

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)
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