- Company Overview for TRISTAN PROPERTIES LIMITED (NI055154)
- Filing history for TRISTAN PROPERTIES LIMITED (NI055154)
- People for TRISTAN PROPERTIES LIMITED (NI055154)
- More for TRISTAN PROPERTIES LIMITED (NI055154)
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) |
---|---|---|---|
03 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
31 Aug 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Norman Boyle on 13 May 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 13 May 2009 with full list of shareholders | |
31 Aug 2010 | AR01 | Annual return made up to 13 May 2008 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Norman Boyle on 13 May 2008 | |
07 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2006 | |
18 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2007 | 371S(NI) | 13/05/07 annual return shuttle | |
26 Nov 2005 | 296(NI) | Change of dirs/sec | |
20 Jun 2005 | 296(NI) | Change of dirs/sec | |
20 Jun 2005 | 295(NI) | Change in sit reg add | |
20 Jun 2005 | 296(NI) | Change of dirs/sec | |
13 May 2005 | NEWINC | Incorporation |