- Company Overview for TRYTIME VENTURES LIMITED (04214693)
- Filing history for TRYTIME VENTURES LIMITED (04214693)
- People for TRYTIME VENTURES LIMITED (04214693)
- More for TRYTIME VENTURES LIMITED (04214693)
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) |
---|---|---|---|
18 Jan 2004 | AA | Total exemption full accounts made up to 31 May 2003 | |
16 Sep 2003 | 287 | Registered office changed on 16/09/03 from: dms suite 5 2ND floor 154 bishopsgate london EC2M 4LN | |
30 Jul 2003 | 363s | Return made up to 11/05/03; full list of members | |
30 Jul 2003 | 363(287) |
Registered office changed on 30/07/03
|
|
09 Jul 2003 | 288c | Director's particulars changed | |
02 Jul 2003 | 288c | Director's particulars changed | |
28 Apr 2003 | 288c | Director's particulars changed | |
17 Feb 2003 | AA | Total exemption full accounts made up to 31 May 2002 | |
11 Feb 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2003 | 363s | Return made up to 11/05/02; full list of members | |
07 Feb 2003 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
07 Feb 2003 | 363(287) |
Registered office changed on 07/02/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 07/02/03 |
29 Oct 2002 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2001 | 288b | Secretary resigned | |
04 Jun 2001 | 288b | Director resigned | |
04 Jun 2001 | 287 | Registered office changed on 04/06/01 from: 2ND floor 154 bishopsgate london EC2M 4LN | |
04 Jun 2001 | 288a | New director appointed | |
11 May 2001 | NEWINC | Incorporation |