TRITEC ENGINEERING LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

30/08/1330 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
TOWN MILL WORKS
HANBURY STREET
DROITWICH
WORCESTERSHIRE
WR9 8PL

View Document

01/09/111 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

27/08/1027 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

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

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 SHARES AGREEMENT OTC

View Document

12/01/9912 January 1999 � NC 1000/100000 22/12/98

View Document

12/01/9912 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/98

View Document

12/01/9912 January 1999 ALTER MEM AND ARTS 22/12/98

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: G OFFICE CHANGED 01/10/98 HANBURY STREET DROITWICH WORCESTERSHIRE WR9 8PL

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: G OFFICE CHANGED 21/08/98 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/08/985 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COSMO PROPERTIES LTD


  • 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