Advanced company searchLink opens in new window

TRM INVESTMENTS LIMITED

Company number 04597513

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1,000
04 Jan 2012 DS01 Application to strike the company off the register
12 Apr 2011 CH01 Director's details changed for Paul Adam Yates on 1 January 2011
10 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
20 Dec 2010 AP01 Appointment of Mr Christopher John Noblet as a director
24 Nov 2010 TM01 Termination of appointment of David Child as a director
02 Sep 2010 AA Full accounts made up to 31 March 2010
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Re investor debentuire/ intercreditor agreement / facilities agreemnet 25/08/2009
05 Feb 2010 AD01 Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6WG on 5 February 2010
04 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
07 Sep 2009 288b Appointment Terminated Director jeffrey chittenden
07 Sep 2009 288b Appointment Terminated Secretary anne sheffield
07 Sep 2009 288b Appointment Terminated Director gavin james
07 Sep 2009 288a Director appointed paul adam yates
07 Sep 2009 288a Director and secretary appointed kevin john budge
07 Sep 2009 287 Registered office changed on 07/09/2009 from pegasus house kings business park liverpool road prescot merseyside L34 1PJ
03 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Jul 2009 AA Full accounts made up to 31 March 2009
12 Jan 2009 363a Return made up to 10/01/09; full list of members
16 Oct 2008 288b Appointment Terminated Director paul yates
15 Sep 2008 AA Full accounts made up to 31 March 2008
11 Sep 2008 288b Appointment Terminated Secretary timothy birkett