TRIMARK RESOURCES LLP

OC323837
58 STATION ROAD SUITE B, 11 CHURCHILL COURT NORTH HARROW HA2 7SA

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2017 accounts Annual Accounts 3 Buy now
20 Jul 2016 accounts Annual Accounts 3 Buy now
27 Jun 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Jun 2016 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
19 Nov 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
16 Jul 2015 accounts Annual Accounts 3 Buy now
12 Nov 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
12 May 2014 accounts Annual Accounts 3 Buy now
14 Nov 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
30 Aug 2013 accounts Annual Accounts 3 Buy now
12 Nov 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
15 Oct 2012 officers Appointment of member to a Limited Liability Partnership (Intrahold A.G.) 2 Buy now
15 Oct 2012 officers Appointment of member to a Limited Liability Partnership (Monohold A.G.) 2 Buy now
15 Oct 2012 officers Termination of the member of a Limited Liability Partnership (Milltown Corporate Services Limited) 1 Buy now
15 Oct 2012 officers Termination of the member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 1 Buy now
15 Oct 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
17 Aug 2012 accounts Annual Accounts 3 Buy now
01 Feb 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
07 Dec 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
11 Aug 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
11 Aug 2011 accounts Annual Accounts 3 Buy now
10 Aug 2011 restoration Administrative Restoration Company 3 Buy now
28 Jun 2011 gazette Gazette Dissolved Compulsary 1 Buy now
30 Mar 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
24 Mar 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Aug 2010 accounts Annual Accounts 3 Buy now
14 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
03 Jun 2009 accounts Annual Accounts 3 Buy now
20 Nov 2008 annual-return Annual return made up to 08/11/08 2 Buy now
09 Sep 2008 accounts Annual Accounts 3 Buy now
15 Dec 2007 annual-return Annual return made up to 08/11/07 2 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london england SW5 9BH 1 Buy now
08 Nov 2006 incorporation Incorporation Company 3 Buy now