TRILLENIUM STORAGE LIMITED

07834919
ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

Documents

Documents
Date Category Description Pages
27 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2014 resolution Resolution 1 Buy now
27 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
13 Nov 2013 officers Appointment of director (Mr Andrew David May) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (Simon Jennings) 1 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
04 Mar 2013 officers Appointment of director (Mr Simon Jennings) 2 Buy now
28 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Feb 2013 officers Termination of appointment of director (John Peter Beeny) 1 Buy now
20 Nov 2012 annual-return Annual Return 3 Buy now
16 Dec 2011 officers Change of particulars for director (Mr John Peter Beeny) 2 Buy now
18 Nov 2011 officers Appointment of director (Mr John Peter Beeny) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Laurence Douglas Adams) 1 Buy now
04 Nov 2011 officers Termination of appointment of director (Laurence Douglas Adams) 1 Buy now
04 Nov 2011 incorporation Incorporation Company 45 Buy now