- Company Overview for TRIM TECH GROUP LIMITED (06467183)
- Filing history for TRIM TECH GROUP LIMITED (06467183)
- People for TRIM TECH GROUP LIMITED (06467183)
- Charges for TRIM TECH GROUP LIMITED (06467183)
- Insolvency for TRIM TECH GROUP LIMITED (06467183)
- More for TRIM TECH GROUP LIMITED (06467183)
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) |
---|---|---|---|
24 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2012 | AD01 | Registered office address changed from Unit E, Llantrisant Business Park, Llantrisant Pontyclun CF72 8LF on 17 January 2012 | |
21 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | AR01 |
Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-01-12
|
|
20 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr John Andrew Head Palmer on 14 January 2010 | |
02 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
08 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
08 Jan 2009 | 288b | Appointment Terminated Secretary sally palmer | |
08 Jan 2009 | 288b | Appointment Terminated Secretary john palmer | |
01 Aug 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 | |
01 Aug 2008 | 288b | Appointment Terminated Director bahman parvizi | |
01 Aug 2008 | 288a | Secretary appointed sally margaret palmer | |
15 Jul 2008 | 88(3) | Particulars of contract relating to shares | |
15 Jul 2008 | 88(2) | Ad 04/04/08 gbp si 25000@1=25000 gbp ic 75000/100000 | |
30 May 2008 | 123 | Nc inc already adjusted 01/04/08 | |
30 May 2008 | 288a | Director appointed dr bahman parvizi | |
18 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Apr 2008 | 88(2) | Ad 01/04/08 gbp si 74900@1=74900 gbp ic 100/75000 | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|