TRISTAR ELECTRICAL PROJECT SERVICES LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 APPLICATION FOR STRIKING-OFF

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0922 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY CHARLOTTE WEAVER

View Document

04/04/094 April 2009 RETURN MADE UP TO 25/09/08; CHANGE OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY APPOINTED BENJAMIN CHARLES WATERFIELD

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM 5 ARTHUR TERRACE LEEDS WEST YORKSHIRE LS28 5DW

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 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