TRISTAN MCGEE LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

12/11/2112 November 2021 Application to strike the company off the register

View Document

11/11/2111 November 2021 Termination of appointment of Tristan Paul Mcgee as a director on 2021-11-08

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCGEE / 09/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / DR TRISTAN PAUL MCGEE / 02/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MCGEE / 09/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TRISTAN PAUL MCGEE / 09/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TRISTAN PAUL MCGEE / 09/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCGEE / 09/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1530 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

09/12/149 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCGEE / 09/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TRISTAN PAUL MCGEE / 09/10/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MCGEE / 09/10/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TRISTAN PAUL MCGEE / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MCGEE / 09/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCGEE / 09/10/2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MCGEE / 09/10/2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 63 FRIAR GATE DERBY DE1 1DJ

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 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