TRISTRAM CONTRACTING LTD

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/08/1123 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH TRUE / 01/01/2011

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH TRUE / 19/02/2010

View Document

19/05/1019 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LACHLAN SHERIDAN TRISTRAM / 19/02/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 153 KENLEY ROAD LONDON SW19 3DN

View Document

14/11/0914 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 DISS40 (DISS40(SOAD))

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 24 TOWER COURT 1A CANONBURY STREET LONDON N1 2US

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LACHLAN TRISTRAM / 30/07/2009

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 52F ISLINGTON PARK STREET ISLINGTON LONDON N1 1PX

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 52F ISLINGTON PARK STREET ISLINGTON LONDON N1 1PX

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 FLAT 3, 7 RAYNERS ROAD PUTNEY LONDON SW15 2AY

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 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