- Company Overview for TRINITY EUROPE LIMITED (06763121)
- Filing history for TRINITY EUROPE LIMITED (06763121)
- People for TRINITY EUROPE LIMITED (06763121)
- Charges for TRINITY EUROPE LIMITED (06763121)
- Registers for TRINITY EUROPE LIMITED (06763121)
- More for TRINITY EUROPE LIMITED (06763121)
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 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Mar 2012 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
|
|
15 Dec 2011 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
|
|
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
24 Dec 2010 | CH01 | Director's details changed for James Ansell on 24 July 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AD01 | Registered office address changed from , 3Rd Floor Chelsea House 26 Market Square, Bromley, BR1 1NA, Uk on 4 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Benjamin Paul Dunlop on 1 October 2009 | |
19 Jan 2010 | CH01 | Director's details changed for James Ansell on 1 October 2009 | |
30 Jul 2009 | 88(2) | Ad 01/01/09\gbp si 25@1=25\gbp ic 75/100\ | |
30 Jul 2009 | 88(2) | Ad 01/01/09\gbp si 30@1=30\gbp ic 45/75\ | |
30 Jul 2009 | 88(2) | Ad 01/01/09\gbp si 44@1=44\gbp ic 1/45\ | |
30 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
02 May 2009 | 288a | Director appointed benjamin paul dunlop | |
18 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2008 | NEWINC | Incorporation |