- Company Overview for TRIMITE INVESTMENT LIMITED (06241244)
- Filing history for TRIMITE INVESTMENT LIMITED (06241244)
- People for TRIMITE INVESTMENT LIMITED (06241244)
- Charges for TRIMITE INVESTMENT LIMITED (06241244)
- Insolvency for TRIMITE INVESTMENT LIMITED (06241244)
- More for TRIMITE INVESTMENT LIMITED (06241244)
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
|
|
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 |