TRISTAR SOFTWARE LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1211 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS / 15/04/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS STEVEN THOMAS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY'S PARTICULARS ALISON THOMAS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/08/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994

View Document

14/05/9314 May 1993

View Document

14/05/9314 May 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: ALANDER HOUSE STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BQ

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 RETURN MADE UP TO 17/04/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/08/8911 August 1989 NC INC ALREADY ADJUSTED 31/07/89

View Document

11/08/8911 August 1989 NC INC ALREADY ADJUSTED

View Document

07/08/897 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: 2 THE WINDMILLS TURK STREET ALTON HANTS GU34 1EF

View Document

08/05/898 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: G OFFICE CHANGED 19/11/86 GRAPES HOUSE HIGH STREET ESHER SURREY KT10 9QA

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 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