TRIFUSION INTERNET SOLUTIONS LTD

Company Documents

DateDescription
23/02/1223 February 2012 DISS40 (DISS40(SOAD))

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 105 THE BROADWAY MILL HILL LONDON NW7 3TG

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 Incorporation

View Document

12/12/0312 December 2003 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