- Company Overview for TRI AND RUN LIMITED (03916576)
- Filing history for TRI AND RUN LIMITED (03916576)
- People for TRI AND RUN LIMITED (03916576)
- Charges for TRI AND RUN LIMITED (03916576)
- Insolvency for TRI AND RUN LIMITED (03916576)
- More for TRI AND RUN LIMITED (03916576)
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) |
---|---|---|---|
20 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 31 March 2011 | |
02 Nov 2010 | TM01 | Termination of appointment of John Barber as a director | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 12 January 2010
|
|
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 23 August 2010
|
|
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
13 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 23 August 2010
|
|
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 January 2010
|
|
03 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
03 Mar 2010 | CH03 | Secretary's details changed for Mr Gregory Bryce on 1 October 2009 | |
03 Mar 2010 | CH01 | Director's details changed for John Barber on 1 October 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Gregory Bryce on 1 October 2009 | |
04 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
23 Feb 2009 | 288c | Director and Secretary's Change of Particulars / gregory bryce / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 18A; Street was: 23 longfield, now: smarts lane; Post Code was: IG10 4EE, now: IG10 4BX | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from treviot house 186-192 high road ilford essex IG1 1LR |