TRISTAR NESHAM LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/03/143 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
63 WINNINGTON ROAD
LONDON
N2 0TS
ENGLAND

View Document

13/11/1313 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1313 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

13/11/1313 November 2013 DECLARATION OF SOLVENCY

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
TREVELYAN HOUSE
7 CHURCH ROAD
WELWYN GARDEN CITY
HERTS
AL8 6NT

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/08/2011

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMAR MEGERISI / 07/05/2009

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR HAZEM MEGERISI

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

30/08/0230 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

01/09/981 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/02/9821 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9821 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/901 October 1990 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 ALTER MEM AND ARTS 22/08/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 COMPANY NAME CHANGED TRISTAR MOTORS (TEESSIDE) LIMITE D CERTIFICATE ISSUED ON 27/09/90

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/905 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: G OFFICE CHANGED 31/10/89 C/O TRISTAR MOTORS PLC 53 GROSVENOR ST LONDON WI 9FH

View Document

28/09/8928 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/01/8815 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: G OFFICE CHANGED 04/11/87 14 DOMINION STREET LONDON EC2M 2RJ

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/879 April 1987 CERTIFICATE OF 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