Trinicom Uk Ltd was founded on 08 March 2005, it has a status of "Dissolved". There are 4 directors listed as Murray, John, Smith, Libby Mitcheson, Rietberg, Willem Johan, Trinicom International Bv for the business. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIETBERG, Willem Johan | 01 January 2012 | 10 December 2014 | 1 |
TRINICOM INTERNATIONAL BV | 08 March 2005 | 01 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, John | 30 July 2012 | 06 April 2015 | 1 |
SMITH, Libby Mitcheson | 08 March 2005 | 25 June 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 November 2016 | |
DS01 - Striking off application by a company | 01 November 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM02 - Termination of appointment of secretary | 27 July 2015 | |
AR01 - Annual Return | 10 March 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
AUD - Auditor's letter of resignation | 20 February 2015 | |
AUD - Auditor's letter of resignation | 30 January 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AA01 - Change of accounting reference date | 24 June 2014 | |
AD01 - Change of registered office address | 08 May 2014 | |
AR01 - Annual Return | 12 March 2014 | |
MR04 - N/A | 10 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AP03 - Appointment of secretary | 01 August 2013 | |
AD01 - Change of registered office address | 20 June 2013 | |
RESOLUTIONS - N/A | 20 August 2012 | |
MEM/ARTS - N/A | 20 August 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
AR01 - Annual Return | 01 May 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH02 - Change of particulars for corporate director | 25 May 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 27 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 April 2009 | |
353 - Register of members | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 03 April 2008 | |
363s - Annual Return | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
AA - Annual Accounts | 14 March 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 February 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 02 June 2006 | |
225 - Change of Accounting Reference Date | 02 June 2006 | |
NEWINC - New incorporation documents | 08 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 July 2012 | Fully Satisfied |
N/A |
Lease | 20 April 2007 | Outstanding |
N/A |