TRINITY CONSULTS LIMITED

05193464
8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 officers Appointment of corporate secretary (F&L Cosec Limited) 2 Buy now
12 Aug 2013 officers Termination of appointment of secretary (F&L Legal Llp) 1 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
16 Aug 2011 officers Change of particulars for director (Mr Trevor Garlick) 2 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for corporate secretary (F&L Legal Llp) 2 Buy now
06 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2010 accounts Annual Accounts 8 Buy now
27 Oct 2009 officers Change of particulars for director (Trevor Garlick) 2 Buy now
22 Sep 2009 officers Secretary appointed f&l legal LLP 1 Buy now
22 Sep 2009 officers Appointment terminated secretary wrights secretaries LIMITED 1 Buy now
31 Jul 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
11 Jul 2009 accounts Annual Accounts 8 Buy now
31 Jul 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
12 May 2008 accounts Annual Accounts 8 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
16 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
24 May 2007 accounts Annual Accounts 8 Buy now
21 Aug 2006 accounts Annual Accounts 8 Buy now
15 Aug 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
15 Aug 2006 officers Secretary's particulars changed 1 Buy now
05 Oct 2005 annual-return Return made up to 30/07/05; full list of members 5 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: 28 pump house close london SE16 7HS 1 Buy now
22 Aug 2005 accounts Annual Accounts 8 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 address Registered office changed on 13/09/04 from: 8 lincoln's inn fields london WC2A 3BP 1 Buy now
23 Aug 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 officers New secretary appointed 1 Buy now
23 Aug 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
23 Aug 2004 address Registered office changed on 23/08/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
23 Aug 2004 officers New director appointed 1 Buy now
23 Aug 2004 officers Director resigned 1 Buy now
30 Jul 2004 incorporation Incorporation Company 14 Buy now