- Company Overview for TRIGSTER LIMITED (06107915)
- Filing history for TRIGSTER LIMITED (06107915)
- People for TRIGSTER LIMITED (06107915)
- More for TRIGSTER LIMITED (06107915)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from hailwood & co 377-379 hoylake road moreton wirral CH46 0RW | |
18 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
18 Feb 2009 | 288b | Appointment Terminated Secretary hailwood and co | |
18 Feb 2009 | 288b | Appointment Terminated Secretary danny french | |
09 Feb 2009 | 288a | Secretary appointed mr adam daniel french | |
09 Feb 2009 | 288a | Secretary appointed mr danny french | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
15 Feb 2008 | 288b | Secretary resigned | |
20 Jul 2007 | 287 | Registered office changed on 20/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
20 Jul 2007 | 288a | New secretary appointed | |
02 Jul 2007 | CERTNM | Company name changed brookson (5614J) LIMITED\certificate issued on 02/07/07 | |
17 Apr 2007 | 288b | Director resigned | |
17 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2007 | NEWINC | Incorporation |