TRISTART LTD

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/01/1227 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2011:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004857,00008934

View Document

11/01/1111 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR ARTHUR WILLIAM SIMON JONES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED BETTY THAYER

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ROBERT ALEC BOOTH

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 68 ALEXANDRA GARDENS NORTH SHIELDS TYNE AND WEAR NE29 0SH

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH SUTTON

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/0913 September 2009 ALLOT SECURITIES ANDSHARES UPTO31348 ORDINARY SHARES OF �0.01 AND RELATED RIGHTS 25/08/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR RESIGNED FRANCIS JONES

View Document

17/03/0917 March 2009 DIRECTOR RESIGNED DAVID DAWKINS

View Document

09/03/099 March 2009 ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/099 March 2009 S-DIV

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/085 November 2008 DIRECTOR APPOINTED RICHARD SELKIRK JOHNSTON

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

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

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CB4 1DL

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 135 CORVE STREET LUDLOW SHROPSHIRE SY8 2PG

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 AUTH ALLOT OF SECURITY 03/02/04 DISAPP PRE-EMPT RIGHTS 03/02/04 � NC 1000/100000 05/02/04

View Document

31/03/0431 March 2004 NC INC ALREADY ADJUSTED 05/02/04

View Document

31/03/0431 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/011 June 2001

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED CONDORCLOCK LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0130 April 2001 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