- Company Overview for TRI STAR COSTS LIMITED (07157780)
- Filing history for TRI STAR COSTS LIMITED (07157780)
- People for TRI STAR COSTS LIMITED (07157780)
- Charges for TRI STAR COSTS LIMITED (07157780)
- More for TRI STAR COSTS LIMITED (07157780)
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 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 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | TM01 | Termination of appointment of Paul Downing as a director | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2011 | AP01 | Appointment of Mr Jonathan Rutland as a director | |
12 Jan 2011 | CH01 | Director's details changed for Mr Paul Downing 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 Miss Nicola Klimkowski on 3 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Mr Paul Downing 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 Paul Downing as a director | |
16 Aug 2010 | AP01 | Appointment of Miss Nicola Klimkowski as a director | |
14 Apr 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
09 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 22 February 2010
|
|
08 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 1 March 2010 | |
01 Mar 2010 | TM01 | Termination of appointment of Charles Tattam as a director | |
01 Mar 2010 | TM01 | Termination of appointment of P & P Directors Limited as a director | |
01 Mar 2010 | TM02 | Termination of appointment of P & P Secretaries Limited as a secretary | |
01 Mar 2010 | AP01 | Appointment of Matthew Dean as a director | |
01 Mar 2010 | AP01 | Appointment of Duncan Gibbins as a director | |
15 Feb 2010 | NEWINC | Incorporation |