- Company Overview for TRIMITE MANAGEMENT LIMITED (06453869)
- Filing history for TRIMITE MANAGEMENT LIMITED (06453869)
- People for TRIMITE MANAGEMENT LIMITED (06453869)
- More for TRIMITE MANAGEMENT LIMITED (06453869)
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) |
---|---|---|---|
04 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2010 | DS01 | Application to strike the company off the register | |
08 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
22 Oct 2008 | 288c | Director's Change of Particulars / david roberts / 10/10/2008 / Date of Birth was: 24-May-1952, now: 25-Apr-1952; HouseName/Number was: , now: 8 long gables; Street was: kempton point, now: 10 south park; Area was: staines road west, now: ; Post Town was: sunbury on thames, now: gerrards cross; Region was: , now: buckinghamshire; Post Code was: TW1 | |
13 May 2008 | CERTNM | Company name changed dacrylate holdings LIMITED\certificate issued on 14/05/08 | |
11 Jan 2008 | 288a | New secretary appointed;new director appointed | |
11 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: 55 colmore row birmingham west midlands B3 2AS | |
11 Jan 2008 | 288b | Director resigned | |
11 Jan 2008 | 288b | Secretary resigned | |
14 Dec 2007 | NEWINC | Incorporation |