Advanced company searchLink opens in new window

TRU-BRIX LIMITED

Company number 03873183

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)
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
30 Nov 2004 363s Return made up to 08/11/04; full list of members
03 Nov 2004 AA Accounts made up to 31 December 2003
14 Dec 2003 363s Return made up to 08/11/03; full list of members
14 Dec 2003 363(287) Registered office changed on 14/12/03
11 Sep 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
03 Sep 2003 AA Total exemption small company accounts made up to 31 October 2002
19 Aug 2003 88(2)R Ad 15/05/03--------- £ si 140@1=140 £ ic 60/200
18 Aug 2003 288a New director appointed
15 May 2003 CERTNM Company name changed robotask LIMITED\certificate issued on 15/05/03
11 Mar 2003 363s Return made up to 08/11/02; full list of members
11 Mar 2003 363(287) Registered office changed on 11/03/03
30 May 2002 AA Accounts made up to 31 October 2001
03 Apr 2002 363s Return made up to 08/11/01; full list of members
03 Apr 2002 288b Director resigned
03 Apr 2002 288b Secretary resigned
03 Apr 2002 288a New secretary appointed
23 Jul 2001 AA Total exemption small company accounts made up to 31 October 2000
19 Jun 2001 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2001 88(2)R Ad 08/11/99--------- £ si 59@1
16 Jun 2001 363s Return made up to 08/11/00; full list of members
12 Jun 2001 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2001 225 Accounting reference date shortened from 30/11/00 to 31/10/00
07 Dec 1999 287 Registered office changed on 07/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
07 Dec 1999 288a New director appointed