- Company Overview for TRITEC-ENERGY LIMITED (06554649)
- Filing history for TRITEC-ENERGY LIMITED (06554649)
- People for TRITEC-ENERGY LIMITED (06554649)
- More for TRITEC-ENERGY LIMITED (06554649)
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) |
---|---|---|---|
11 Jul 2012 | TM01 | Termination of appointment of David Lee as a director | |
10 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Mr Steven Griffiths on 3 April 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Mr Steven Griffiths as a director | |
18 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 7 March 2011
|
|
18 Mar 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from , 12 Atkins Place, Fareham, Portsmouth, Hampshire, PO15 6LG, United Kingdom on 8 March 2011 | |
07 Mar 2011 | CERTNM |
Company name changed fluid management LTD\certificate issued on 07/03/11
|
|
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
03 Apr 2008 | NEWINC | Incorporation |