TRIBUNE SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

10/06/0910 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2009:LIQ. CASE NO.1

View Document

10/06/0910 June 2009 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/12/0827 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2008:LIQ. CASE NO.1

View Document

01/08/081 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/08/081 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: 317-319 BOLTON ROAD SALFORD MANCHESTER M6 7GU

View Document

12/06/0812 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00001762,00009204

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 321 BOLTON ROAD SALFORD GREATER MANCHESTER M6 7GU

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED TRIBUNE SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: THE BRITANNIA SUITE, ST JAMES BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 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