TRICKS FOR TRUTH LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1319 August 2013 APPLICATION FOR STRIKING-OFF

View Document

19/08/1319 August 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 31/08/11 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 31/08/10 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

04/11/114 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/05/1114 May 2011 31/08/09 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 59A BROUNCKER ROAD ACTON LONDON W3 8AF

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MACBETH / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACBETH / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARY MACBETH / 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: G OFFICE CHANGED 23/06/06 91 GREEN STREET MIDDLETON MANCHESTER M24 2TB

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0419 August 2004 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