- Company Overview for TRIBAL NC LIMITED (03442665)
- Filing history for TRIBAL NC LIMITED (03442665)
- People for TRIBAL NC LIMITED (03442665)
- Charges for TRIBAL NC LIMITED (03442665)
- More for TRIBAL NC LIMITED (03442665)
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) |
---|---|---|---|
30 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2006 | 288a | New secretary appointed | |
10 Nov 2006 | 288b | Secretary resigned | |
26 Sep 2006 | 288b | Director resigned | |
19 Sep 2006 | 287 | Registered office changed on 19/09/06 from: causeway house the causeway teddington middlesex TW11 0JR | |
23 May 2006 | 288b | Director resigned | |
11 Apr 2006 | 363a | Return made up to 31/03/06; full list of members | |
22 Mar 2006 | 288a | New director appointed | |
06 Jul 2005 | 288b | Director resigned | |
22 Apr 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
21 Apr 2005 | 363s | Return made up to 31/03/05; full list of members | |
24 Mar 2005 | 88(2)R | Ad 23/11/04--------- £ si 10000@.05=500 £ ic 84652/85152 | |
02 Nov 2004 | 288b | Secretary resigned;director resigned | |
02 Nov 2004 | 288a | New secretary appointed | |
30 Sep 2004 | 395 | Particulars of mortgage/charge | |
26 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Jul 2004 | 288a | New director appointed | |
27 May 2004 | AA | Group of companies' accounts made up to 31 December 2003 | |
30 Apr 2004 | 288b | Secretary resigned | |
30 Apr 2004 | 288a | New secretary appointed;new director appointed | |
26 Apr 2004 | 363s | Return made up to 31/03/04; full list of members |