Advanced company searchLink opens in new window

TRI STAR LEGAL LIMITED

Company number 07046751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2012 CH01 Director's details changed for Matthew Dean on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Matthew Dean on 26 November 2012
15 Aug 2012 AP01 Appointment of Christopher John Warbey as a director
15 Aug 2012 TM01 Termination of appointment of Philip Clegg as a director
18 May 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 200
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2012 AP01 Appointment of Mr David Grant Johnstone as a director
26 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Jonathan Rutland on 3 December 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AP01 Appointment of Mr Jonathan Rutland as a director
12 Jan 2011 CH01 Director's details changed for Mr Philip Clegg on 12 January 2011
03 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mr Philip Clegg on 3 December 2010
22 Nov 2010 AD01 Registered office address changed from Cotton House Old Hall Street Liverpool L3 9TX on 22 November 2010
16 Aug 2010 AP01 Appointment of Mr Philip Clegg as a director
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 100
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 2
14 Apr 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Feb 2010 AP01 Appointment of Nicola Klimkowski as a director
18 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2009 TM02 Termination of appointment of P & P Secretaries Limited as a secretary
21 Dec 2009 TM01 Termination of appointment of Philip Treanor as a director