Trimega Laboratories Limited

DataGardener
dissolved
Unknown

Trimega Laboratories Limited

05652830Private Limited With Share Capital

1 St Peter'S Square, Manchester, M23AE
Incorporated

13/12/2005

Company Age

20 years

Directors

1

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Trimega Laboratories Limited (05652830) is a private limited with share capital incorporated on 13/12/2005 (20 years old) and registered in manchester, M23AE. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 13/12/2005
M23AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:23-08-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2017
Liquidation Miscellaneous
Category:Insolvency
Date:19-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2016
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:30-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-06-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-04-2016
Liquidation Miscellaneous
Category:Insolvency
Date:07-04-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-03-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-09-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-04-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-12-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-11-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:25-06-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:29-05-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-04-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:27-02-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:27-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-11-2012
Legacy
Category:Mortgage
Date:08-09-2012
Legacy
Category:Mortgage
Date:08-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2012
Legacy
Category:Mortgage
Date:16-02-2012
Legacy
Category:Mortgage
Date:16-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2012
Auditors Resignation Limited Company
Category:Auditors
Date:13-02-2012
Termination Director Company With Name
Category:Officers
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Termination Director Company With Name
Category:Officers
Date:19-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Address
Date:17-06-2009
Legacy
Category:Officers
Date:04-04-2009
Legacy
Category:Officers
Date:23-03-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Address
Date:29-02-2008
Legacy
Category:Capital
Date:14-01-2008
Resolution
Category:Resolution
Date:14-01-2008
Resolution
Category:Resolution
Date:14-01-2008
Resolution
Category:Resolution
Date:14-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:28-03-2007
Legacy
Category:Accounts
Date:12-01-2007
Legacy
Category:Address
Date:15-12-2006
Legacy
Category:Capital
Date:11-12-2006
Legacy
Category:Capital
Date:11-12-2006
Resolution
Category:Resolution
Date:11-12-2006
Legacy
Category:Officers
Date:08-12-2006
Legacy
Category:Officers
Date:08-12-2006
Legacy
Category:Mortgage
Date:25-03-2006
Legacy
Category:Accounts
Date:19-01-2006
Legacy
Category:Officers
Date:19-01-2006
Legacy
Category:Officers
Date:19-01-2006
Legacy
Category:Officers
Date:19-01-2006
Legacy
Category:Address
Date:15-12-2005
Legacy
Category:Officers
Date:15-12-2005
Legacy
Category:Officers
Date:15-12-2005
Incorporation Company
Category:Incorporation
Date:13-12-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2014
Filing Date04/02/2014
Latest Accounts31/12/2012

Trading Addresses

Amberley Pl, 107-111 Peascod St, Windsor, SL43DJ
1 St. Peters Square, Manchester, Lancashire, M23AERegistered

Related Companies

2

Contact

1 St Peter'S Square, Manchester, M23AE