Advanced company searchLink opens in new window

TRI-MEX GROUP LIMITED

Company number 04120185

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2015 SH20 Statement by Directors
29 Apr 2015 SH19 Statement of capital on 29 April 2015
  • GBP 5
29 Apr 2015 CAP-SS Solvency Statement dated 23/03/15
29 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Erduce share prem a/c to nil 23/03/2015
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share cap & premium account 23/03/2015
16 Apr 2015 DS01 Application to strike the company off the register
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,363,030
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,363,030
01 Nov 2013 AP01 Appointment of Mr Keith Graham Ward as a director
01 Nov 2013 TM01 Termination of appointment of Tony Eales as a director
01 Nov 2013 TM01 Termination of appointment of Craig Blount as a director
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 MR04 Satisfaction of charge 5 in full
30 Jul 2013 MR04 Satisfaction of charge 4 in full
21 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of David Baylor as a director
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 TM01 Termination of appointment of Peter Vyvyan-Robinson as a director
17 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders