- Company Overview for TRINITY INTERNATIONAL GOLF LIMITED (07368519)
- Filing history for TRINITY INTERNATIONAL GOLF LIMITED (07368519)
- People for TRINITY INTERNATIONAL GOLF LIMITED (07368519)
- More for TRINITY INTERNATIONAL GOLF LIMITED (07368519)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2012 | DS01 | Application to strike the company off the register | |
09 Feb 2012 | TM01 | Termination of appointment of Thomas Jerome Henner as a director on 1 February 2011 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Sep 2011 | AA01 | Previous accounting period extended from 30 June 2011 to 31 August 2011 | |
20 Sep 2011 | AR01 |
Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
20 Sep 2011 | CH01 | Director's details changed for Glenn Huntington on 7 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mr Thomas Jerome Henner on 7 September 2011 | |
08 Feb 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 30 June 2011 | |
13 Dec 2010 | AP03 | Appointment of Pail Martin as a secretary | |
25 Oct 2010 | AP01 | Appointment of Glenn Huntington as a director | |
25 Oct 2010 | SH02 | Sub-division of shares on 14 October 2010 | |
25 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
25 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2010 | NEWINC | Incorporation |