TRM MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | SC225494 |
Category | Private Limited Company |
Incorporated | 20 Nov 2001 |
Age | 22 years, 6 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 12 Apr 2013 |
Years | 11 years, 1 month, 18 days |
SUMMARY
TRM MANAGEMENT LIMITED is an dissolved private limited company with number SC225494. It was incorporated 22 years, 6 months, 10 days ago, on 20 November 2001 and it was dissolved 11 years, 1 month, 18 days ago, on 12 April 2013. The company address is Blackchambers Blackchambers, Aberdeenshire, AB32 7BU.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 22 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Michael Burge
Change date: 2009-11-22
Documents
Change person director company with change date
Date: 22 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Ann Patricia Burge
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts amended with made up date
Date: 29 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AAMD
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/01/03
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
23 CHESTNUT CLOSE,RUGELEY,WS15 4TH
Number: | 09233036 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BRISTOL ROAD,NORWICH,NR5 0UL
Number: | 10465409 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTER CORRIE SCHOOL ROAD,DOLLAR,FK14 7JE
Number: | SC536741 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ABINGDON ROAD,SANDHURST,GU47 9RN
Number: | 08848620 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 09708970 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEGH HOUSE,ASHINGTON,NE63 9YH
Number: | 11515835 |
Status: | ACTIVE |
Category: | Private Limited Company |