TRINITY WPC (MANCHESTER) LIMITED

03315372
17 DUKE OF YORK STREET LONDON UNITED KINGDOM SW1Y 6LB

Documents

Documents
Date Category Description Pages
14 Jan 2025 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2025 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
22 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2024 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Sep 2024 capital Statement of capital (Section 108) 3 Buy now
16 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Sep 2024 insolvency Solvency Statement dated 13/09/24 1 Buy now
16 Sep 2024 resolution Resolution 1 Buy now
10 Jul 2024 accounts Annual Accounts 10 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2023 officers Termination of appointment of secretary (Citco Management (Uk) Limited) 1 Buy now
15 Jun 2023 accounts Annual Accounts 8 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 17 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 officers Change of particulars for director (Mr Ramses Van Toor) 2 Buy now
04 Jul 2021 accounts Annual Accounts 20 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 21 Buy now
28 Feb 2020 officers Termination of appointment of director (Arvi Antti Ilmari Luoma) 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 22 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2019 capital Return of Allotment of shares 3 Buy now
06 Feb 2019 resolution Resolution 1 Buy now
27 Sep 2018 accounts Annual Accounts 22 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 20 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 officers Termination of appointment of director (Jennifer Lucas) 1 Buy now
12 Oct 2016 accounts Annual Accounts 18 Buy now
11 Apr 2016 officers Appointment of director (Mr Ramses Van Toor) 2 Buy now
08 Apr 2016 officers Termination of appointment of director (Gawein Risto Heymans) 1 Buy now
18 Feb 2016 annual-return Annual Return 7 Buy now
16 Jun 2015 accounts Annual Accounts 16 Buy now
13 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2015 officers Appointment of director (Mr Gawein Risto Heymans) 2 Buy now
04 May 2015 officers Termination of appointment of director (Patricia Dias De Almeida) 1 Buy now
10 Feb 2015 annual-return Annual Return 7 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Greg Mark Butchart) 2 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2014 accounts Annual Accounts 19 Buy now
29 May 2014 officers Appointment of corporate secretary (Citco Management (Uk) Limited) 2 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
17 Sep 2013 officers Appointment of director (Mr Arvi Antti Ilmari Luoma) 2 Buy now
17 Sep 2013 officers Termination of appointment of director (Leonard Sebastian) 1 Buy now
17 Sep 2013 officers Appointment of director (Mrs Jennifer Lucas) 2 Buy now
17 Sep 2013 officers Termination of appointment of secretary (Richard Luck) 1 Buy now
17 Sep 2013 officers Appointment of director (Mr Greg Mark Butchart) 2 Buy now
17 Sep 2013 officers Appointment of director (Ms Patricia Dias De Almeida) 2 Buy now
17 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jul 2013 accounts Annual Accounts 15 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
06 Jul 2012 accounts Annual Accounts 15 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
22 Jul 2011 officers Appointment of director (Leonard Kevin Chandran Sebastian) 2 Buy now
22 Jul 2011 officers Termination of appointment of director (Richard Livingstone) 1 Buy now
05 Jul 2011 accounts Annual Accounts 15 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
05 Jul 2010 accounts Annual Accounts 13 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Richard John Livingstone) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (Mr Richard Nigel Luck) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Christopher King) 1 Buy now
13 Oct 2009 officers Appointment of director (Mr Richard John Livingstone) 2 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
22 Jul 2009 accounts Annual Accounts 13 Buy now
13 Mar 2009 officers Secretary's change of particulars / richard luck / 23/01/2009 1 Buy now
10 Feb 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 12 Buy now
08 Feb 2008 annual-return Return made up to 04/02/08; full list of members 2 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH 1 Buy now
02 Aug 2007 accounts Annual Accounts 14 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
06 Feb 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
24 Jul 2006 accounts Annual Accounts 14 Buy now
11 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Feb 2006 annual-return Return made up to 04/02/06; full list of members 2 Buy now
05 Dec 2005 mortgage Particulars of mortgage/charge 13 Buy now
30 Nov 2005 officers New director appointed 11 Buy now
08 Jul 2005 accounts Annual Accounts 14 Buy now
10 Feb 2005 annual-return Return made up to 04/02/05; full list of members 2 Buy now
08 Jul 2004 officers Director's particulars changed 1 Buy now
07 Jul 2004 accounts Annual Accounts 14 Buy now
10 Feb 2004 annual-return Return made up to 04/02/04; full list of members 2 Buy now
13 Aug 2003 accounts Annual Accounts 14 Buy now
08 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Mar 2003 annual-return Return made up to 04/02/03; full list of members 5 Buy now
10 Jan 2003 officers Director's particulars changed 1 Buy now
26 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Oct 2002 mortgage Particulars of mortgage/charge 6 Buy now
10 Oct 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Aug 2002 accounts Annual Accounts 15 Buy now
19 Jul 2002 annual-return Return made up to 04/02/02; full list of members 5 Buy now