TRICKERS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 APPLICATION FOR STRIKING-OFF

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/12/1011 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH MICHAEL TRICKER / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: G OFFICE CHANGED 05/04/07 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: G OFFICE CHANGED 17/04/03 THE OLD STABLES ARUNDEL ROAD, POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: G OFFICE CHANGED 30/08/01 LONGMACE HOUSE MILL LANE ARUNDEL WEST SUSSEX BN18 9AH

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: G OFFICE CHANGED 28/07/99 LISMORE HOUSE HOMELANDS AVENUE EAST PRESTON WEST SUSSEX BN16 1PS

View Document

23/03/9923 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: G OFFICE CHANGED 27/03/97 12 YORK PLACE LEEDS LS1 2DS

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9720 March 1997 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