- Company Overview for TRINITY ACCOUNTANCY SERVICES LTD (06124065)
- Filing history for TRINITY ACCOUNTANCY SERVICES LTD (06124065)
- People for TRINITY ACCOUNTANCY SERVICES LTD (06124065)
- Insolvency for TRINITY ACCOUNTANCY SERVICES LTD (06124065)
- More for TRINITY ACCOUNTANCY SERVICES LTD (06124065)
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) |
---|---|---|---|
23 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2013 | |
23 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN United Kingdom on 14 September 2012 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
21 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of Tarulata Lata Patel as a director on 1 October 2011 | |
05 Sep 2011 | AP01 | Appointment of Mrs Prem Lata as a director on 7 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
21 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
16 Nov 2010 | AA01 | Current accounting period shortened from 28 February 2010 to 31 August 2009 | |
25 May 2010 | TM01 | Termination of appointment of Sweta Kabra as a director | |
13 May 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from 17 Soho Road Birmingham B21 9SN United Kingdom on 26 February 2010 | |
15 Dec 2009 | AP01 | Appointment of Mrs Tarulata Patel as a director | |
15 Dec 2009 | CH01 | Director's details changed for Mrs Sweta Kabra on 1 October 2009 | |
07 Jun 2009 | 288b | Appointment Terminated Secretary hasmukhray patel | |
18 Mar 2009 | CERTNM | Company name changed sinclair & co (corporate recovery) LIMITED\certificate issued on 19/03/09 |