Trimite Powder LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2011)
- shareholder details and share percentages
- 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
|
TRIMITE WEILBERGER HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06749864 |
Record last updated | Thursday, April 2, 2015 4:25:11 PM UTC |
Official Address | 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr56da East, Bamber Bridge East There are 207 companies registered at this street |
Postal Code | PR56DA |
Sector | Manufacture of paints, varnishes and similar coatings, mastics and sealants |
Visits
Document Type | Publication date | Download link | |
Registry | May 13, 2014 | Second notification of strike-off action in london gazette | |
Registry | Feb 13, 2014 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Apr 10, 2013 | Liquidator's progress report | |
Registry | Mar 16, 2012 | Change of registered office address | |
Registry | Feb 8, 2012 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 8, 2012 | Statement of company's affairs | |
Registry | Feb 8, 2012 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Dec 8, 2011 | Annual return | |
Registry | Nov 28, 2011 | Change of registered office address | |
Registry | Aug 17, 2011 | Change of particulars for director | |
Financials | Jul 4, 2011 | Annual accounts | |
Registry | Jun 27, 2011 | Change of accounting reference date | |
Registry | Mar 28, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Mar 28, 2011 | Statement of satisfaction in full or in part of mortgage or charge 6749... | |
Registry | Mar 18, 2011 | Particulars of a mortgage or charge | |
Registry | Nov 25, 2010 | Annual return | |
Financials | Jun 24, 2010 | Annual accounts | |
Registry | May 14, 2010 | Particulars of a mortgage or charge | |
Registry | Nov 17, 2009 | Annual return | |
Registry | Nov 11, 2009 | Particulars of a mortgage or charge | |
Registry | Oct 7, 2009 | Change of accounting reference date | |
Registry | Sep 29, 2009 | Appointment of a man as Director | |
Registry | Sep 28, 2009 | Appointment of a man as Accountant and Director | |
Registry | Aug 18, 2009 | Change in situation or address of registered office | |
Registry | Aug 18, 2009 | Resignation of a director | |
Registry | Aug 18, 2009 | Appointment of a man as Secretary | |
Registry | Aug 18, 2009 | Appointment of a man as Director | |
Registry | Aug 4, 2009 | Two appointments: 2 men | |
Registry | Nov 26, 2008 | Change of name certificate | |
Registry | Nov 26, 2008 | Company name change | |
Registry | Nov 14, 2008 | Appointment of a man as Director | |