TRU-BRIX LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1315 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/03/1212 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/03/1212 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM FRINTON 22 BUXTON ROAD WEST DISLEY SK12 2LY

View Document

12/03/1212 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009444,00009701

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED KEMPLA LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

10/11/1010 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCCORMICK / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0729 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/11/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/12/03

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED ROBOTASK LIMITED CERTIFICATE ISSUED ON 15/05/03; RESOLUTION PASSED ON 22/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/03

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/06/0119 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FIRST GAZETTE

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 Incorporation

View Document

08/11/998 November 1999 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