Download leads from Nexok and grow your business. Find out more

TRM Copy Centres (U.K.) Limited

Documents

Total Documents210
Total Pages894

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off
2 January 2018Final Gazette dissolved via voluntary strike-off
17 October 2017First Gazette notice for voluntary strike-off
17 October 2017First Gazette notice for voluntary strike-off
5 October 2017Application to strike the company off the register
5 October 2017Application to strike the company off the register
10 July 2017Confirmation statement made on 30 June 2017 with no updates
10 July 2017Confirmation statement made on 30 June 2017 with no updates
22 September 2016Accounts for a dormant company made up to 31 March 2016
22 September 2016Accounts for a dormant company made up to 31 March 2016
30 August 2016Confirmation statement made on 30 June 2016 with updates
30 August 2016Confirmation statement made on 30 June 2016 with updates
10 November 2015Accounts for a dormant company made up to 31 March 2015
10 November 2015Accounts for a dormant company made up to 31 March 2015
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,280,052
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,280,052
12 September 2014Total exemption small company accounts made up to 31 March 2014
12 September 2014Total exemption small company accounts made up to 31 March 2014
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,280,052
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,280,052
31 October 2013Total exemption small company accounts made up to 31 March 2013
31 October 2013Total exemption small company accounts made up to 31 March 2013
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,280,052
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,280,052
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
22 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
8 July 2010Total exemption small company accounts made up to 31 March 2010
8 July 2010Total exemption small company accounts made up to 31 March 2010
30 September 2009Total exemption small company accounts made up to 31 March 2009
30 September 2009Total exemption small company accounts made up to 31 March 2009
28 July 2009Return made up to 30/06/09; full list of members
28 July 2009Return made up to 30/06/09; full list of members
2 April 2009Appointment terminated director david marchant
2 April 2009Appointment terminated director david marchant
21 November 2008Total exemption small company accounts made up to 31 March 2008
21 November 2008Total exemption small company accounts made up to 31 March 2008
7 August 2008Total exemption small company accounts made up to 31 March 2007
7 August 2008Total exemption small company accounts made up to 31 March 2007
1 July 2008Return made up to 30/06/08; full list of members
1 July 2008Return made up to 30/06/08; full list of members
18 December 2007New secretary appointed
18 December 2007New secretary appointed
18 December 2007Secretary resigned
18 December 2007Secretary resigned
26 November 2007Full accounts made up to 31 December 2005
26 November 2007Full accounts made up to 31 December 2005
6 August 2007Return made up to 30/06/07; no change of members
6 August 2007Return made up to 30/06/07; no change of members
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07
16 August 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
16 August 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
3 August 2006New secretary appointed
3 August 2006New director appointed
3 August 2006New director appointed
3 August 2006New secretary appointed
3 August 2006New director appointed
3 August 2006Registered office changed on 03/08/06 from: 1A meadowbrook crawley west sussex RH10 9SA
3 August 2006Registered office changed on 03/08/06 from: 1A meadowbrook crawley west sussex RH10 9SA
3 August 2006New director appointed
20 June 2006Declaration of satisfaction of mortgage/charge
20 June 2006Declaration of satisfaction of mortgage/charge
17 May 2006Director resigned
17 May 2006Director resigned
17 May 2006New director appointed
17 May 2006New director appointed
17 May 2006Director resigned
17 May 2006Director resigned
17 May 2006New director appointed
17 May 2006New director appointed
10 March 2006Full accounts made up to 31 December 2004
10 March 2006Full accounts made up to 31 December 2004
31 October 2005Delivery ext'd 3 mth 31/12/04
31 October 2005Delivery ext'd 3 mth 31/12/04
12 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
12 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 November 2004Particulars of mortgage/charge
30 November 2004Particulars of mortgage/charge
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2004Full accounts made up to 31 December 2003
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2004Full accounts made up to 31 December 2003
4 November 2004Delivery ext'd 3 mth 31/12/03
4 November 2004Delivery ext'd 3 mth 31/12/03
2 July 2004Return made up to 30/06/04; full list of members
2 July 2004Return made up to 30/06/04; full list of members
28 June 2004Secretary's particulars changed
28 June 2004Secretary's particulars changed
7 February 2004New director appointed
7 February 2004New director appointed
4 February 2004Full accounts made up to 31 December 2002
4 February 2004Full accounts made up to 31 December 2002
5 January 2004Registered office changed on 05/01/04 from: 6 brunel centre newton road crawley west sussex RH10 2US
5 January 2004Registered office changed on 05/01/04 from: 6 brunel centre newton road crawley west sussex RH10 2US
21 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
21 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
29 January 2003New director appointed
29 January 2003New director appointed
29 January 2003Director resigned
29 January 2003Director resigned
8 November 2002Return made up to 30/06/02; full list of members
8 November 2002Return made up to 30/06/02; full list of members
6 November 2002Full accounts made up to 31 December 2001
6 November 2002Full accounts made up to 31 December 2001
27 August 2002Registered office changed on 27/08/02 from: unit 4 brunel centre newton road crawley west sussex RH10 2US
27 August 2002Registered office changed on 27/08/02 from: unit 4 brunel centre newton road crawley west sussex RH10 2US
15 August 2002Secretary resigned;director resigned
15 August 2002Secretary resigned;director resigned
15 August 2002New director appointed
15 August 2002New secretary appointed
15 August 2002New secretary appointed
15 August 2002New director appointed
31 July 2002Particulars of mortgage/charge
31 July 2002Particulars of mortgage/charge
29 April 2002New director appointed
29 April 2002New director appointed
29 April 2002Director resigned
29 April 2002Director resigned
17 October 2001Return made up to 30/06/01; full list of members
17 October 2001Return made up to 30/06/01; full list of members
16 October 2001Full accounts made up to 31 December 2000
16 October 2001Full accounts made up to 31 December 2000
27 September 2001New director appointed
27 September 2001New director appointed
28 August 2001New director appointed
28 August 2001Director resigned
28 August 2001New director appointed
28 August 2001Director resigned
15 May 2001Secretary resigned
15 May 2001Secretary resigned
15 May 2001New secretary appointed
15 May 2001New secretary appointed
16 February 2001Full accounts made up to 31 December 1999
16 February 2001Full accounts made up to 31 December 1999
1 November 2000Delivery ext'd 3 mth 31/12/99
1 November 2000Delivery ext'd 3 mth 31/12/99
31 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
31 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
25 November 1999Reduction of iss capital and minute (oc)
25 November 1999Certificate of reduction of issued capital
25 November 1999Certificate of reduction of issued capital
25 November 1999Reduction of iss capital and minute (oc)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 September 1999New secretary appointed;new director appointed
29 September 1999New secretary appointed;new director appointed
17 September 1999Secretary resigned
17 September 1999Secretary resigned
3 August 1999Return made up to 30/06/99; full list of members
3 August 1999Return made up to 30/06/99; full list of members
10 June 1999Full accounts made up to 30 June 1998
10 June 1999Full accounts made up to 30 June 1998
17 November 1998Director resigned
17 November 1998Director resigned
2 November 1998Full accounts made up to 30 June 1997
2 November 1998Full accounts made up to 30 June 1997
21 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
21 July 1998Director resigned
21 July 1998Director resigned
21 July 1998Director resigned
21 July 1998Director resigned
21 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
23 March 1998Delivery ext'd 3 mth 30/06/97
23 March 1998Delivery ext'd 3 mth 30/06/97
9 January 1998Director resigned
9 January 1998New director appointed
9 January 1998New director appointed
9 January 1998New secretary appointed
9 January 1998Director resigned
9 January 1998New secretary appointed
9 January 1998Secretary resigned
9 January 1998Secretary resigned
30 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
30 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
15 July 1997Location of register of members
15 July 1997Location of register of members
29 June 1997Statement of affairs
29 June 1997Ad 16/05/97--------- £ si 10595999@1
29 June 1997Ad 16/05/97--------- £ si 10595999@1
29 June 1997Statement of affairs
18 June 1997Ad 16/05/97--------- £ si 10595999@1=10595999 £ ic 1/10596000
18 June 1997Ad 16/05/97--------- £ si 10595999@1=10595999 £ ic 1/10596000
27 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/97
27 May 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/05/97
27 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/97
27 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/05/97
27 May 1997£ nc 100/11000000 16/05/97
27 May 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/97
27 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/97
27 May 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/97
27 May 1997Accounting reference date shortened from 31/07/97 to 30/06/97
27 May 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/05/97
27 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/05/97
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 May 1997Accounting reference date shortened from 31/07/97 to 30/06/97
27 May 1997£ nc 100/11000000 16/05/97
27 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/97
1 July 1996Incorporation
1 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing