TRILOBYTE TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 APPLICATION FOR STRIKING-OFF

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 203 HAROLD ROAD HASTINGS EAST SUSSEX TN35 5NQ UNITED KINGDOM

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUDSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUDSON / 05/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM YORK ROAD BUILDINGS YORK ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6PU

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK O'CONNOR

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 OFFICE 1 41E EARL STREET HASTINGS EAST SUSSEX TN34 1SG

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: G OFFICE CHANGED 13/03/02 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 Incorporation

View Document

05/03/025 March 2002 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