- Company Overview for TRILLIUM TECHNOLOGIES LIMITED (06545114)
- Filing history for TRILLIUM TECHNOLOGIES LIMITED (06545114)
- People for TRILLIUM TECHNOLOGIES LIMITED (06545114)
- More for TRILLIUM TECHNOLOGIES LIMITED (06545114)
| 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) |
|---|---|---|---|
| 15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Jun 2013 | DS01 | Application to strike the company off the register | |
| 04 Jun 2013 | TM01 | Termination of appointment of Justin Blue as a director on 31 March 2013 | |
| 04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 14 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 14 Apr 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-14
|
|
| 27 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
| 29 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 19 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
| 19 May 2010 | TM02 | Termination of appointment of Claire Blue as a secretary | |
| 19 May 2010 | CH01 | Director's details changed for Mr Derek Blue on 26 March 2010 | |
| 05 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 27 Mar 2009 | 363a | Return made up to 26/03/09; full list of members | |
| 26 Mar 2009 | 288c | Director's Change of Particulars / derek blue / 01/01/2009 / Nationality was: british, now: canadian; HouseName/Number was: 89, now: 1262; Street was: kenilworth gardens, now: barnwell cres; Post Town was: hornchurch, now: navan; Region was: essex, now: ontario; Post Code was: RM12 4SG, now: K4B 1K4; Country was: united kingdom, now: canada | |
| 08 May 2008 | 288a | Director appointed mr derek blue | |
| 31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from 29 veals mead mitcham surrey CR4 3SB | |
| 31 Mar 2008 | 288a | Secretary appointed mrs claire blue | |
| 31 Mar 2008 | 288a | Director appointed mr justin blue | |
| 29 Mar 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
| 29 Mar 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
| 26 Mar 2008 | NEWINC | Incorporation |