TRI-STAT LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

05/03/115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 30 31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA COOMBES

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RACKETTE / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MALCOLM RACKETTE / 01/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/02/092 February 2009 DIRECTOR RESIGNED JUSTIN COOMBES

View Document

18/11/0818 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: 4 THE CORNFIELDS WESTON SUPER MARE NORTH SOMERSET BS22 9DX

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0410 January 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/035 October 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: EASTFIELD FARMHOUSE FAIR PLACE WEST LYDFORD SOMERSET TA11 7DN

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED Q.B.N. LIMITED CERTIFICATE ISSUED ON 17/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 ADOPT MEM AND ARTS 05/11/98

View Document

11/11/9811 November 1998 � NC 1000/50000 05/11/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

02/11/982 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/982 November 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company