TRIBESMART LIMITED
Company Documents
Date | Description |
---|---|
26/06/1226 June 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/06/1218 June 2012 | APPLICATION FOR STRIKING-OFF |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/09/119 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBBINS / 19/01/2010 |
07/09/107 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRATT / 20/08/2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE ROBBINS / 20/01/2010 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE ROBBINS / 20/01/2010 |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 1 WHITEHALL BARN WESTOVER VIEW CREWKERNE SOMERSET TA18 7BA |
02/09/092 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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