TRYMODE COMPUTERS LIMITED

Company Documents

DateDescription
21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIELD / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 30/12/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/06/2008

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
IT ACCOUNTING OFFICE NO 6
WESTERN INT MARKET
HAYES ROAD SOUTHALL
MIDDLESEX
UB2 5XJ

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM:
IMPERIAL HOUSE
18 LOWER TEDDINGTON ROAD
HAMPTON
WICK KT1 4EU

View Document

05/12/055 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM:
MANHATTAN HOUSE
140 HIGH STREET
CROWTHORNE
BERKSHIRE RG45 7AY

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
5 HILL HOUSE DRIVE
HAMPTON
MIDDLESEX
TW12 2FD

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM:
5 HILL HOUSE DRIVE
HAMPTON
MIDDLESEX TW12 2FD

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/00

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM:
ANGEL HOUSE 338-346 GOSWELL ROAD
LONDON
EC1V 7LQ

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 S80A AUTH TO ALLOT SEC 20/11/00

View Document

20/11/0020 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information