TRI AND RUN LIMITED

03916576
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG

Documents

Documents
Date Category Description Pages
20 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jun 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
13 Jul 2011 insolvency Liquidation Disclaimer Notice 2 Buy now
10 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 13 Buy now
04 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 May 2011 resolution Resolution 1 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2010 officers Termination of appointment of director (John Barber) 1 Buy now
26 Oct 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 capital Return of Allotment of shares 4 Buy now
13 Sep 2010 capital Return of Allotment of shares 4 Buy now
15 Jun 2010 accounts Annual Accounts 8 Buy now
04 Mar 2010 capital Return of Allotment of shares 4 Buy now
04 Mar 2010 capital Return of Allotment of shares 4 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for secretary (Mr Gregory Bryce) 1 Buy now
03 Mar 2010 officers Change of particulars for director (John Barber) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Gregory Bryce) 2 Buy now
04 Feb 2010 resolution Resolution 1 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
18 Aug 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
23 Feb 2009 officers Director and Secretary's Change of Particulars / gregory bryce / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 18A; Street was: 23 longfield, now: smarts lane; Post Code was: IG10 4EE, now: IG10 4BX 2 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from treviot house 186-192 high road ilford essex IG1 1LR 1 Buy now
25 Jul 2008 accounts Annual Accounts 14 Buy now
20 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
14 Jan 2008 officers New director appointed 1 Buy now
14 Jan 2008 officers New secretary appointed 1 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
27 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Oct 2007 officers Director's particulars changed 1 Buy now
28 Jul 2007 accounts Annual Accounts 13 Buy now
07 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 13 Buy now
14 Feb 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
09 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2005 accounts Annual Accounts 12 Buy now
25 Jan 2005 annual-return Return made up to 31/01/05; full list of members 5 Buy now
02 Dec 2004 accounts Annual Accounts 10 Buy now
27 Jul 2004 accounts Accounting reference date shortened from 31/01/05 to 30/09/04 1 Buy now
10 Feb 2004 annual-return Return made up to 31/01/04; full list of members 5 Buy now
22 Nov 2003 officers Director resigned 1 Buy now
22 Nov 2003 officers Secretary resigned 1 Buy now
22 Nov 2003 officers New director appointed 2 Buy now
22 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2003 address Registered office changed on 22/11/03 from: 39 shorefield mount egerton bolton lancashire BL7 9EW 1 Buy now
23 Apr 2003 accounts Annual Accounts 9 Buy now
02 Mar 2003 annual-return Return made up to 31/01/03; full list of members 6 Buy now
22 Mar 2002 accounts Annual Accounts 9 Buy now
22 Mar 2002 accounts Annual Accounts 9 Buy now
21 Feb 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
15 Jun 2001 annual-return Return made up to 31/01/01; full list of members 6 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: 53 new north road ilford essex IG6 2UE 1 Buy now
21 Mar 2001 officers Director resigned 1 Buy now
21 Mar 2001 officers Secretary resigned 1 Buy now
21 Mar 2001 officers New secretary appointed 2 Buy now
21 Mar 2001 officers New director appointed 2 Buy now
16 Feb 2000 officers Secretary resigned 1 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 officers New secretary appointed 2 Buy now
16 Feb 2000 address Registered office changed on 16/02/00 from: 39 shorefield mount egerton bolton lancashire BL7 9EW 1 Buy now
16 Feb 2000 capital Ad 09/02/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
31 Jan 2000 officers Secretary resigned 1 Buy now
31 Jan 2000 incorporation Incorporation Company 15 Buy now