Advanced company searchLink opens in new window

TRIBAL NC LIMITED

Company number 03442665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Buyback agreement 15/09/06
30 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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