TRI-TEK (ELECTRONICS) LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/119 February 2011 APPLICATION FOR STRIKING-OFF

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JONES / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

12/12/0812 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 18 LARCH CLOSE BALHAM LONDON SW12 9SY

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 36 ROKEBY HOUSE LOCHINVAR STREET BALHAM LONDON SW12 8PX

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 13 SHELBURY CLOSE SIDCUP KENT DA14 4BE

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 Incorporation

View Document

15/11/9515 November 1995 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