- Company Overview for TRINITI MARKETING LIMITED (07116346)
- Filing history for TRINITI MARKETING LIMITED (07116346)
- People for TRINITI MARKETING LIMITED (07116346)
- Charges for TRINITI MARKETING LIMITED (07116346)
- Registers for TRINITI MARKETING LIMITED (07116346)
- More for TRINITI MARKETING LIMITED (07116346)
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) |
---|---|---|---|
15 Oct 2015 | TM01 | Termination of appointment of Christopher Barry Penrose as a director on 1 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Andrew William Robert James as a director on 1 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Jill Mcmillan Hilliard as a director on 1 October 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
04 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2014
|
|
04 Dec 2014 | SH03 | Purchase of own shares. | |
31 Oct 2014 | TM01 | Termination of appointment of Ruth Catherine Tobbell as a director on 28 August 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | AP01 | Appointment of Mr Christopher Rae Mason as a director | |
07 Apr 2011 | AP01 | Appointment of Christopher Barry Penrose as a director | |
07 Apr 2011 | AP01 | Appointment of Ruth Catherine Tobbell as a director | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|