- Company Overview for TRINITY MONEY SERVICES LIMITED (06871405)
- Filing history for TRINITY MONEY SERVICES LIMITED (06871405)
- People for TRINITY MONEY SERVICES LIMITED (06871405)
- More for TRINITY MONEY SERVICES LIMITED (06871405)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2012 | DS01 | Application to strike the company off the register | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Apr 2012 | AR01 |
Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-29
|
|
02 Aug 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 | |
03 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Stephen Capewell as a director | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Jun 2010 | AA01 | Current accounting period extended from 30 April 2010 to 30 September 2010 | |
03 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for Ms Sally Amelia Holdway on 6 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Mr Stephen Capewell on 6 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Mr Martin Paul Prigent on 6 April 2010 | |
06 Apr 2009 | NEWINC | Incorporation |