- Company Overview for TRISTAR OIL LIMITED (04027418)
- Filing history for TRISTAR OIL LIMITED (04027418)
- People for TRISTAR OIL LIMITED (04027418)
- Charges for TRISTAR OIL LIMITED (04027418)
- More for TRISTAR OIL LIMITED (04027418)
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) |
---|---|---|---|
01 Feb 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
30 Jul 2003 | 363s | Return made up to 05/07/03; full list of members | |
13 Feb 2003 | 288b | Director resigned | |
22 Jan 2003 | AA | Total exemption full accounts made up to 31 March 2002 | |
30 Oct 2002 | 288a | New director appointed | |
27 Oct 2002 | 363s | Return made up to 05/07/02; full list of members | |
25 Jun 2002 | 288a | New director appointed | |
25 Jun 2002 | 288b | Director resigned | |
18 Apr 2002 | 395 | Particulars of mortgage/charge | |
02 Feb 2002 | AA | Total exemption full accounts made up to 31 March 2001 | |
15 Aug 2001 | 363s | Return made up to 05/07/01; full list of members | |
03 Aug 2001 | 225 | Accounting reference date shortened from 31/07/01 to 31/03/01 | |
14 Jun 2001 | 288a | New director appointed | |
14 Jun 2001 | 288a | New director appointed | |
04 Jun 2001 | 288a | New secretary appointed | |
29 May 2001 | MEM/ARTS | Memorandum and Articles of Association | |
29 May 2001 | RESOLUTIONS |
Resolutions
|
|
29 May 2001 | 123 | £ nc 1000/1000000 23/05/01 | |
10 May 2001 | 88(2)R | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 | |
26 Apr 2001 | CERTNM | Company name changed torrington developments LIMITED\certificate issued on 26/04/01 | |
15 Mar 2001 | 288a | New director appointed | |
15 Nov 2000 | 288b | Director resigned | |
15 Nov 2000 | 288b | Secretary resigned | |
15 Nov 2000 | 287 | Registered office changed on 15/11/00 from: suite 25596 72 new bond street london W1Y 9DD | |
05 Jul 2000 | NEWINC | Incorporation |