TRICAST SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1312 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1312 March 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

21/03/1221 March 2012 COURT ORDER NOTICE OF WINDING UP

View Document

21/03/1221 March 2012 NOTICE OF WINDING UP ORDER

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/1220 January 2012 FIRST GAZETTE

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER HECHT

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HECTH / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SALMAN AHMAD / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IHSAN RIAZ / 11/02/2010

View Document

21/10/0921 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM CHEETHAM & CO HOMELEA HOUSE FAITH AVENUE QUARIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WALTER HECHT / 10/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR SENG LEE

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 19 GLASGOW ROAD, PAISLEY, PA1 3QX

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED DR SALMAN AHMAD

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED WALTER HECTH

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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