- Company Overview for TRIO MARKETING LTD (06209678)
- Filing history for TRIO MARKETING LTD (06209678)
- People for TRIO MARKETING LTD (06209678)
- Charges for TRIO MARKETING LTD (06209678)
- More for TRIO MARKETING LTD (06209678)
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) |
---|---|---|---|
10 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | TM01 | Termination of appointment of Gene Pinnell as a director | |
24 Nov 2009 | TM02 | Termination of appointment of Gene Pinnell as a secretary | |
05 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from the design centre centurion way crusader park warminster wiltshire BA12 8BT | |
09 Sep 2008 | 363a | Return made up to 11/04/08; full list of members | |
06 Nov 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
09 Aug 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: the grange, clearwood, dilton marsh, westbury, BA13 4BD | |
28 Apr 2007 | 288a | New secretary appointed;new director appointed | |
28 Apr 2007 | 88(2)R | Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 | |
28 Apr 2007 | 288a | New director appointed | |
12 Apr 2007 | 288b | Secretary resigned | |
12 Apr 2007 | 288b | Director resigned | |
11 Apr 2007 | NEWINC | Incorporation |