- Company Overview for TRI CENTRAL LIMITED (06236964)
- Filing history for TRI CENTRAL LIMITED (06236964)
- People for TRI CENTRAL LIMITED (06236964)
- Insolvency for TRI CENTRAL LIMITED (06236964)
- More for TRI CENTRAL LIMITED (06236964)
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) |
---|---|---|---|
15 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2013 | |
14 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2012 | |
26 May 2011 | AD01 | Registered office address changed from Unit 9 Bridgewater Centre Robson Avenue Trafford Park Manchester M41 7TE on 26 May 2011 | |
26 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 May 2011 | 600 | Appointment of a voluntary liquidator | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2011 | CH03 | Secretary's details changed for Mr Raphael Joseph Bloom on 4 April 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Mr Raphael Joseph Bloom on 4 April 2011 | |
05 Apr 2011 | CH03 | Secretary's details changed for Mr Raphael Joseph Bloom on 4 April 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Jul 2010 | AR01 |
Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
19 Jul 2010 | TM01 | Termination of appointment of Gavin Rogers as a director | |
19 Jul 2010 | CH01 | Director's details changed for Mr Raphael Joseph Bloom on 3 May 2010 | |
14 Jul 2010 | TM01 | Termination of appointment of Gavin Rogers as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Jacob Lew as a director | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2009 | 123 | Gbp nc 100/1000 25/08/09 | |
07 Aug 2009 | 363a | Return made up to 03/05/09; full list of members | |
07 Aug 2009 | 288c | Secretary's Change of Particulars / raphael bloom / 06/08/2009 / HouseName/Number was: , now: 10; Street was: 17 kersal crag, now: kersal crag; Post Code was: M7 4SL, now: M7 4LS; Country was: , now: uk | |
28 Jul 2009 | 288a | Director appointed jacob lew | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Oct 2008 | 288a | Director appointed mr raphael bloom |