TRICELL DISTRIBUTION LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 ORDER OF COURT TO WIND UP

View Document

20/12/1320 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/11/1328 November 2013 ORDER OF COURT TO WIND UP

View Document

28/11/1328 November 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS 30/04/2013

View Document

20/11/1320 November 2013 ORDER OF COURT TO WIND UP

View Document

20/11/1320 November 2013 INSOLVENCY:FORM 4.31

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 33 LAWTON STREET CONGLETON CHESHIRE CW12 1RU

View Document

27/09/1127 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000018,00008602

View Document

14/02/1114 February 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

14/02/1114 February 2011 DEFERMENT OF DISSOLUTION (COMPULSORY):LIQ. CASE NO.1: DEFER TO 29/10/2016: DEFER TO 29/10/2016

View Document

23/03/1023 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

16/03/1016 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

13/05/0913 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 6 HOWARD PLACE SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4NQ

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED YULESTAR LIMITED CERTIFICATE ISSUED ON 20/01/04

View Document

14/11/0314 November 2003 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