Trim-Technology Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 25, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02153365
Record last updated Sunday, April 12, 2015 8:53:38 PM UTC
Official Address 5 Floor Riverside House 31 Cathedral Road
There are 243 companies registered at this street
Locality Riverside
Region Cardiff, Wales
Postal Code CF119HB
Sector Printing not elsewhere classified

Charts

Visits

TRIM-TECHNOLOGY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-112025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 25, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 25, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 22, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 22, 2011 Statement of company's affairs Statement of company's affairs
Registry Nov 22, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 7, 2011 Change of registered office address Change of registered office address
Registry Jan 12, 2011 Annual return Annual return
Financials Dec 20, 2010 Annual accounts Annual accounts
Financials Jul 2, 2010 Annual accounts 2153... Annual accounts 2153...
Registry Jan 14, 2010 Annual return Annual return
Financials May 29, 2009 Annual accounts Annual accounts
Registry Jan 8, 2009 Annual return Annual return
Registry Jan 8, 2009 Resignation of a secretary Resignation of a secretary
Registry Oct 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2008 Particulars of a mortgage or charge 2153... Particulars of a mortgage or charge 2153...
Registry Oct 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 1, 2008 Resignation of a director Resignation of a director
Registry Aug 1, 2008 Appointment of a woman Appointment of a woman
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Jul 29, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 18, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 17, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2008 Annual return Annual return
Financials Jul 9, 2007 Annual accounts Annual accounts
Registry Feb 26, 2007 Annual return Annual return
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Financials Jul 22, 2005 Annual accounts Annual accounts
Registry Jan 7, 2005 Annual return Annual return
Financials Jul 20, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Annual return Annual return
Financials Jul 30, 2003 Annual accounts Annual accounts
Registry Feb 7, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 6, 2003 Annual return Annual return
Financials Apr 19, 2002 Annual accounts Annual accounts
Registry Mar 7, 2002 Annual return Annual return
Financials Jul 28, 2001 Annual accounts Annual accounts
Registry Jan 3, 2001 Annual return Annual return
Financials Sep 25, 2000 Annual accounts Annual accounts
Registry Dec 20, 1999 Annual return Annual return
Financials Jul 6, 1999 Annual accounts Annual accounts
Registry Jan 19, 1999 Annual return Annual return
Financials Jul 26, 1998 Annual accounts Annual accounts
Registry Mar 5, 1998 Annual return Annual return
Financials Jun 23, 1997 Annual accounts Annual accounts
Registry Feb 19, 1997 Annual return Annual return
Financials Jun 25, 1996 Annual accounts Annual accounts
Registry Feb 22, 1996 Annual return Annual return
Financials Jul 26, 1995 Annual accounts Annual accounts
Registry Apr 10, 1995 Annual return Annual return
Financials Jul 28, 1994 Annual accounts Annual accounts
Registry May 25, 1994 Director's particulars changed Director's particulars changed
Registry May 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1994 Annual return Annual return
Financials Nov 30, 1993 Annual accounts Annual accounts
Registry Sep 17, 1993 Resignation of one Business Consultant and one Director (a man) Resignation of one Business Consultant and one Director (a man)
Registry Jul 22, 1993 Annual return Annual return
Financials Dec 12, 1991 Annual accounts Annual accounts
Registry Aug 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 1991 Appointment of a man as Business Consultant and Secretary Appointment of a man as Business Consultant and Secretary
Financials Jun 16, 1991 Annual accounts Annual accounts
Registry Jun 14, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1991 Annual return Annual return
Registry Jun 1, 1991 Appointment of a man as Business Consultant and Director Appointment of a man as Business Consultant and Director
Registry Jan 30, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 31, 1990 Two appointments: 2 men Two appointments: 2 men
Registry Nov 8, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 1990 Annual return Annual return
Registry Feb 28, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 6, 1990 Annual accounts Annual accounts
Registry May 23, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 16, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 1987 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)