TRITEC BUILDING SOLUTIONS LTD

Company Documents

DateDescription
21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 SECRETARY RESIGNED ELIZABETH CHRISTOU

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S PARTICULARS CHRIS JOANNOU

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED AXIS LIMITED CERTIFICATE ISSUED ON 24/11/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: 1A CHURCH HILL ROAD EAST BARNET BARNET HERTFORDSHIRE EN4 8SY

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 1 CHURCH HILL ROAD EAST BARNET HERTFORDSHIRE EN4 8SY

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

09/03/959 March 1995 Incorporation

View Document

09/03/959 March 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