TRIBAL NUMBERS LIMITED

04670287
NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR SW1Y 4JR

Documents

Documents
Date Category Description Pages
09 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2010 accounts Annual Accounts 3 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for corporate director (Greenfield Capital International Limited) 1 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Colante Limited) 1 Buy now
05 Aug 2009 officers Secretary's Change of Particulars / colante LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: suite F8 international comercial centre, now: victoria house; Area was: po box 394 casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar 1 Buy now
03 Aug 2009 officers Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street 1 Buy now
07 Apr 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
01 Apr 2009 accounts Annual Accounts 1 Buy now
15 Dec 2008 officers Director's Change of Particulars / sterling fcs LTD / 09/12/2008 / Surname was: sterling fcs LTD, now: greenfield capital international LIMITED; HouseName/Number was: , now: international commercial centre,; Street was: savannah house 5TH floor, now: suite F8,; Area was: 11 charles ii street, now: po box 394; Post Town was: london, now: casemates; 1 Buy now
03 Dec 2008 accounts Annual Accounts 1 Buy now
25 Feb 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
27 Nov 2007 accounts Annual Accounts 1 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 5TH floor savannah house 11 charles ii street london SW1Y 4QU 1 Buy now
14 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
21 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
21 Nov 2006 officers New director appointed 1 Buy now
21 Nov 2006 officers New secretary appointed 1 Buy now
11 Oct 2006 accounts Annual Accounts 1 Buy now
24 Feb 2006 annual-return Return made up to 19/02/06; full list of members 3 Buy now
17 Jun 2005 address Registered office changed on 17/06/05 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
16 Jun 2005 officers New director appointed 1 Buy now
16 Jun 2005 officers New secretary appointed 1 Buy now
16 Jun 2005 officers Director resigned 1 Buy now
16 Jun 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2005 annual-return Return made up to 19/02/05; full list of members 5 Buy now
18 Apr 2005 accounts Annual Accounts 1 Buy now
26 Mar 2004 annual-return Return made up to 19/02/04; full list of members 5 Buy now
26 Mar 2004 accounts Annual Accounts 1 Buy now
19 Feb 2003 incorporation Incorporation Company 17 Buy now