- Company Overview for TRISTAR CARS LIMITED (02263554)
- Filing history for TRISTAR CARS LIMITED (02263554)
- People for TRISTAR CARS LIMITED (02263554)
- Charges for TRISTAR CARS LIMITED (02263554)
- Insolvency for TRISTAR CARS LIMITED (02263554)
- More for TRISTAR CARS LIMITED (02263554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
18 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
17 Oct 2014 | CH01 | Director's details changed for Anthony Richard Withers Green on 8 November 2013 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
04 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
09 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
18 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
05 Oct 2010 | CH03 | Secretary's details changed for Andrew Ross Hohne on 1 January 2010 | |
30 Sep 2010 | AA | Full accounts made up to 31 May 2010 | |
04 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:13
|
|
29 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
25 Feb 2010 | AA | Full accounts made up to 31 May 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Anthony Richard Withers Green on 29 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Andrew Ross Hohne on 29 October 2009 |