TRIBAL24 LTD

06823338
BRIDGE HOUSE RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

Documents

Documents
Date Category Description Pages
27 Oct 2012 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jul 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Sep 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
08 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Sep 2011 resolution Resolution 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Jun 2010 officers Change of particulars for secretary (Miss Wendy Jayne Key) 1 Buy now
28 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Helen Wild) 2 Buy now
16 May 2009 capital Ad 12/05/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
16 May 2009 address Registered office changed on 16/05/2009 from 2 bank street lincoln lincolnshire LN2 1DR 1 Buy now
16 May 2009 officers Appointment Terminated Director russell eke 1 Buy now
16 May 2009 officers Appointment Terminated Secretary wilkin chapman company secretarial services LIMITED 1 Buy now
16 May 2009 officers Director appointed richard hallam 2 Buy now
16 May 2009 officers Secretary appointed wendy key 2 Buy now
16 May 2009 officers Director appointed peter hallam 2 Buy now
16 May 2009 officers Director appointed helen wild 2 Buy now
07 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2009 incorporation Incorporation Company 21 Buy now