- Company Overview for TRI STAR MEDICALS LIMITED (07605090)
- Filing history for TRI STAR MEDICALS LIMITED (07605090)
- People for TRI STAR MEDICALS LIMITED (07605090)
- Charges for TRI STAR MEDICALS LIMITED (07605090)
- More for TRI STAR MEDICALS LIMITED (07605090)
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) |
---|---|---|---|
29 May 2015 | AP01 | Appointment of Mrs Katie Sheridan Gibbins as a director on 28 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Duncan Gibbins as a director on 28 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Matthew Dean as a director on 28 May 2015 | |
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Nicola Klimkowski as a director | |
16 Jul 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
16 Jul 2013 | TM01 | Termination of appointment of a director | |
16 Jul 2013 | AD01 | Registered office address changed from Forum House Kings Park Knowsley Merseyside L34 1BH United Kingdom on 16 July 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Christopher Warbey as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
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 | |
10 Sep 2012 | AP01 | Appointment of Miss Nicola Klimkowski as a director | |
15 Aug 2012 | AP01 | Appointment of Christopher John Warbey as a director | |
05 Jul 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Jonathan Victor Rutland as a director | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|
|
22 May 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 |