Advanced company searchLink opens in new window

TRI-MEX INTERNATIONAL LIMITED

Company number 03604917

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2013 AP01 Appointment of Mr Keith Graham Ward as a director on 23 October 2013
01 Nov 2013 TM01 Termination of appointment of Craig Anthony Blount as a director on 23 October 2013
01 Nov 2013 TM01 Termination of appointment of Tony Peter Eales as a director on 23 October 2013
23 Oct 2013 DS01 Application to strike the company off the register
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
10 Jun 2011 TM01 Termination of appointment of Peter Vyvyan-Robinson as a director
25 Aug 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Peter Dirom Courtenay Vyvyan-Robinson on 28 July 2010
11 Aug 2010 CH01 Director's details changed for Craig Anthony Blount on 28 July 2010
02 Nov 2009 AA Full accounts made up to 31 December 2008
16 Sep 2009 363a Return made up to 28/07/09; full list of members
20 Aug 2009 363a Return made up to 28/07/08; full list of members
06 Feb 2009 AA Full accounts made up to 31 March 2008
01 Aug 2008 288a Director appointed craig anthony blount
01 Aug 2008 288a Director appointed stuart berman
25 Jul 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
25 Jul 2008 287 Registered office changed on 25/07/2008 from temple chambers 3-7 temple avenue london EC4Y 0HB