Advanced company searchLink opens in new window

TRIMITE INVESTMENT LIMITED

Company number 06241244

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)
03 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2009 4.20 Statement of affairs with form 4.19
30 Jun 2009 600 Appointment of a voluntary liquidator
30 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
08 Apr 2009 287 Registered office changed on 08/04/2009 from trimite LTD arundel road uxbridge middlesex UB8 2SD united kingdom
14 Oct 2008 288c Director's Change of Particulars / david roberts / 10/10/2008 / HouseName/Number was: , now: 8; Street was: kempton point, now: long gables; Area was: 168 staines road west, now: 10 south park; Post Town was: sunbury on thames, now: gerrards cross; Post Code was: TW16 7AT, now: SL9 8HE
01 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
11 Aug 2008 363a Return made up to 09/05/08; full list of members
08 Aug 2008 288c Director's Change of Particulars / joseph chamberwain / 08/08/2008 / Surname was: chamberwain, now: chamberlain; HouseName/Number was: , now: apartment 62; Street was: apartment 62 les owiviers, now: les oliviers
11 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2008 287 Registered office changed on 09/05/2008 from 5 chesterton drive stratford upon avon warwickshire CV37 7LG
02 Nov 2007 395 Particulars of mortgage/charge
08 Sep 2007 395 Particulars of mortgage/charge
04 Sep 2007 288a New director appointed
04 Sep 2007 288a New director appointed
27 Jun 2007 88(2)R Ad 19/06/07--------- £ si 3@1=3 £ ic 2/5
29 May 2007 288a New director appointed
29 May 2007 288a New secretary appointed;new director appointed
29 May 2007 287 Registered office changed on 29/05/07 from: 55 colmore row birmingham west midlands B3 2AS
29 May 2007 288b Secretary resigned
29 May 2007 288b Director resigned
29 May 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
25 May 2007 395 Particulars of mortgage/charge