TRIGRAM LIMITED

04129162
SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

Documents

Documents
Date Category Description Pages
05 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 accounts Annual Accounts 2 Buy now
27 Jan 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 officers Change of particulars for director (Mr William Robert Houle) 2 Buy now
27 Jan 2015 officers Change of particulars for secretary (Mr William Robert Houle) 1 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 2 Buy now
21 Jan 2013 accounts Annual Accounts 3 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 3 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
29 Oct 2010 officers Termination of appointment of director (Mark Harris) 1 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
13 Jan 2009 accounts Annual Accounts 3 Buy now
05 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
02 Jan 2008 annual-return Return made up to 21/12/07; full list of members 2 Buy now
11 Jun 2007 accounts Annual Accounts 3 Buy now
21 Dec 2006 annual-return Return made up to 21/12/06; full list of members 2 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
14 Aug 2006 accounts Annual Accounts 3 Buy now
21 Dec 2005 annual-return Return made up to 21/12/05; full list of members 2 Buy now
28 Sep 2005 accounts Annual Accounts 3 Buy now
03 Feb 2005 accounts Annual Accounts 3 Buy now
25 Jan 2005 annual-return Return made up to 21/12/04; full list of members 7 Buy now
10 Mar 2004 officers Director's particulars changed 1 Buy now
01 Feb 2004 address Registered office changed on 01/02/04 from: c/o clement keys 29-41 calthorpe road edgbaston birmingham B15 1RL 1 Buy now
01 Feb 2004 accounts Annual Accounts 3 Buy now
23 Dec 2003 annual-return Return made up to 21/12/03; full list of members 7 Buy now
18 Feb 2003 annual-return Return made up to 21/12/02; full list of members 7 Buy now
24 Oct 2002 accounts Annual Accounts 3 Buy now
22 Feb 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
13 Feb 2002 capital Ad 30/11/01--------- £ si 97@1=97 £ ic 2/99 2 Buy now
13 Feb 2002 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
29 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
29 Jan 2001 officers New director appointed 2 Buy now
29 Jan 2001 officers Director resigned 1 Buy now
29 Jan 2001 officers Secretary resigned 1 Buy now
21 Dec 2000 incorporation Incorporation Company 20 Buy now