- Company Overview for TRELLIS HOLDCO LIMITED (07942904)
- Filing history for TRELLIS HOLDCO LIMITED (07942904)
- People for TRELLIS HOLDCO LIMITED (07942904)
- Insolvency for TRELLIS HOLDCO LIMITED (07942904)
- More for TRELLIS HOLDCO LIMITED (07942904)
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) |
---|---|---|---|
07 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
22 Feb 2013 | AP03 | Appointment of Mr Nils Olin Steinmeyer as a secretary | |
17 Dec 2012 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Lorraine Robertson as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Antonia Jenkinson as a director | |
03 May 2012 | AP01 | Appointment of Lorraine Anne Robertson as a director | |
03 May 2012 | AP01 | Appointment of Stephen Pitcher as a director | |
03 May 2012 | AP01 | Appointment of Mrs Antonia Scarlett Jenkinson as a director | |
03 May 2012 | AP01 | Appointment of Nicholas Charles Gilmour Marshall as a director | |
03 May 2012 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2012 | SH08 | Change of share class name or designation | |
03 May 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2012 | TM01 | Termination of appointment of Dean Brown as a director | |
09 Feb 2012 | NEWINC |
Incorporation
|