Advanced company searchLink opens in new window

TRIMERIX LIMITED

Company number 03791303

Filter by category

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)
19 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2013 4.68 Liquidators' statement of receipts and payments to 22 February 2013
29 Feb 2012 AD01 Registered office address changed from 2nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 29 February 2012
29 Feb 2012 4.20 Statement of affairs with form 4.19
29 Feb 2012 600 Appointment of a voluntary liquidator
29 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-23
27 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
06 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 287 Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD
03 Aug 2009 363a Return made up to 14/06/09; full list of members
31 Jul 2009 287 Registered office changed on 31/07/2009 from 11 old farm road downley high wycombe buckinghamshire HP13 5LP
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Sep 2008 363a Return made up to 14/06/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Jun 2007 363a Return made up to 14/06/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
03 Jul 2006 363a Return made up to 14/06/06; full list of members
28 Dec 2005 CERTNM Company name changed microwave designs LIMITED\certificate issued on 28/12/05
22 Nov 2005 288b Secretary resigned
22 Nov 2005 288a New secretary appointed
22 Nov 2005 288a New director appointed
11 Aug 2005 363s Return made up to 14/06/05; full list of members