Menu

Trio Id Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 1, 1995)
  • 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

SIMPLE SIGNMAN LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01748898
Record last updated Sunday, April 26, 2015 10:09:55 AM UTC
Official Address The Old Exchange 234 Southchurch Road Southend On Seasex SS12eg Kursaal
There are 1,277 companies registered at this street
Locality Kursaal
Region Southend-On-Sea, England
Postal Code SS12EG
Sector limit, manufacture, trio

Charts

Visits

TRIO ID LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-12025-3012
Document Type Publication date Download link
Registry Dec 7, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 7, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 17, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 23, 2009 Liquidator's progress report 1748... Liquidator's progress report 1748...
Registry Mar 26, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 2, 2008 Liquidator's progress report 1748... Liquidator's progress report 1748...
Registry Mar 29, 2008 Liquidator's progress report Liquidator's progress report
Registry Sep 24, 2007 Liquidator's progress report 1748... Liquidator's progress report 1748...
Registry Sep 14, 2006 Statement of company's affairs Statement of company's affairs
Registry Sep 14, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 14, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 11, 2006 Annual accounts Annual accounts
Registry Aug 26, 2005 Annual return Annual return
Financials Jul 5, 2005 Annual accounts Annual accounts
Registry Jan 21, 2005 Company name change Company name change
Registry Jan 21, 2005 Change of name certificate Change of name certificate
Registry Nov 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 30, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 31, 2004 Annual return Annual return
Financials Jun 18, 2004 Annual accounts Annual accounts
Registry Oct 5, 2003 Annual return Annual return
Registry Oct 5, 2003 Annual return 1748... Annual return 1748...
Registry Sep 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 24, 2003 Annual accounts Annual accounts
Registry Apr 18, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 2, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 27, 2002 Annual return Annual return
Financials Aug 9, 2002 Annual accounts Annual accounts
Registry Jun 25, 2002 Annual return Annual return
Financials Nov 16, 2001 Annual accounts Annual accounts
Registry Mar 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 23, 2000 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 Aug 23, 2000 Annual return Annual return
Financials Jun 28, 2000 Annual accounts Annual accounts
Registry Jun 22, 2000 Annual return Annual return
Registry Oct 1, 1999 Annual return 1748... Annual return 1748...
Registry Sep 24, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 24, 1999 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 Sep 24, 1999 Nc inc already adjusted Nc inc already adjusted
Financials Mar 25, 1999 Annual accounts Annual accounts
Registry Sep 28, 1998 Annual return Annual return
Financials Apr 11, 1998 Annual accounts Annual accounts
Registry Aug 22, 1997 Annual return Annual return
Registry Jun 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 1997 Particulars of a mortgage or charge 1748... Particulars of a mortgage or charge 1748...
Financials Feb 19, 1997 Annual accounts Annual accounts
Registry Feb 19, 1997 Resignation of a director Resignation of a director
Registry Dec 1, 1996 Resignation of one Estimator and one Director (a man) Resignation of one Estimator and one Director (a man)
Registry Aug 15, 1996 Annual return Annual return
Financials Jul 19, 1996 Annual accounts Annual accounts
Registry Jun 19, 1996 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 Sep 13, 1995 Annual return Annual return
Registry Mar 1, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 1, 1995 Annual accounts Annual accounts
Registry Feb 24, 1995 Change of name certificate Change of name certificate
Registry Feb 3, 1995 Appointment of a man as Estimator and Director Appointment of a man as Estimator and Director
Registry Oct 21, 1994 Annual return Annual return
Registry Oct 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 16, 1994 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Mar 3, 1994 Annual accounts Annual accounts
Registry Sep 3, 1993 Annual return Annual return
Financials Apr 25, 1993 Annual accounts Annual accounts
Registry Oct 13, 1992 Director's particulars changed Director's particulars changed
Registry Oct 13, 1992 Annual return Annual return
Financials Feb 25, 1992 Annual accounts Annual accounts
Registry Sep 9, 1991 Annual return Annual return
Registry Aug 23, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Feb 17, 1991 Annual return Annual return
Financials Feb 17, 1991 Annual accounts Annual accounts
Registry Nov 23, 1990 S80a,252,366a,369 S80a,252,366a,369
Financials Sep 7, 1990 Annual accounts Annual accounts
Registry Sep 7, 1990 Annual return Annual return
Registry Nov 7, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 7, 1989 Annual return Annual return
Financials Nov 7, 1989 Annual accounts Annual accounts
Registry Mar 14, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 1989 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Aug 26, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 28, 1988 Register of members Register of members
Registry Jun 27, 1988 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 27, 1988 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 Jun 27, 1988 Wd ad --------- Wd ad ---------
Registry Apr 25, 1988 Annual return Annual return
Financials Apr 25, 1988 Annual accounts Annual accounts
Registry Apr 11, 1988 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 11, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 4, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 22, 1988 Change of name certificate Change of name certificate
Registry Dec 1, 1987 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 1, 1987 Annual accounts Annual accounts
Registry Sep 1, 1987 Annual return Annual return
Financials Oct 16, 1986 Annual accounts Annual accounts
Registry Oct 16, 1986 Annual return Annual return
Registry Sep 10, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry May 8, 1986 Annual return Annual return
Financials May 8, 1986 Annual accounts Annual accounts
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)