TRINITY MIRROR ACQUISITIONS (2) LIMITED

06444992
ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 4 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Oct 2020 accounts Annual Accounts 4 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 4 Buy now
19 Aug 2019 officers Appointment of director (Mr James Joseph Mullen) 2 Buy now
19 Aug 2019 officers Termination of appointment of director (Simon Richard Fox) 1 Buy now
01 Mar 2019 officers Appointment of director (Mr Simon Jeremy Ian Fuller) 2 Buy now
01 Mar 2019 officers Termination of appointment of director (Vijay Lakhman Vaghela) 1 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 4 Buy now
24 Jul 2018 officers Change of particulars for corporate secretary (T M Secretaries Limited) 1 Buy now
02 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 4 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
19 Aug 2015 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
09 Dec 2014 officers Appointment of corporate secretary (T M Secretaries Limited) 2 Buy now
09 Dec 2014 officers Appointment of director (Mr Simon Richard Fox) 2 Buy now
09 Dec 2014 officers Termination of appointment of director (Paul Andrew Vickers) 1 Buy now
09 Dec 2014 officers Termination of appointment of secretary (Paul Andrew Vickers) 1 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 4 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
15 Jun 2012 officers Termination of appointment of director (Sylvia Bailey) 1 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
08 Dec 2011 officers Change of particulars for secretary (Mr Paul Andrew Vickers) 1 Buy now
08 Dec 2011 officers Change of particulars for director (Sylvia Bailey) 2 Buy now
08 Dec 2011 officers Change of particulars for director (Mr Paul Andrew Vickers) 2 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
01 Dec 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 incorporation Memorandum Articles 16 Buy now
21 Jun 2010 resolution Resolution 1 Buy now
19 Apr 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 resolution Resolution 17 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Vijay Lakhman Vaghela) 3 Buy now
14 Oct 2009 officers Change of particulars for secretary 3 Buy now
14 Oct 2009 officers Change of particulars for director 3 Buy now
14 Oct 2009 officers Change of particulars for director 3 Buy now
16 Jan 2009 accounts Annual Accounts 6 Buy now
16 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
31 Dec 2007 officers New director appointed 3 Buy now
31 Dec 2007 officers New director appointed 3 Buy now
31 Dec 2007 officers New secretary appointed;new director appointed 3 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: 280 grays inn road london WC1X 8EB 1 Buy now
31 Dec 2007 officers Secretary resigned 1 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
04 Dec 2007 incorporation Incorporation Company 16 Buy now