TRIB3 LIMITED

09625656
XEINADIN CORPORATE RECOVERY LTD 100 BARBIROLLI SQUARE MANCHESTER M2 3BD

Documents

Documents
Date Category Description Pages
25 Apr 2024 insolvency Liquidation In Administration Progress Report 18 Buy now
11 Mar 2024 insolvency Liquidation In Administration Extension Of Period 4 Buy now
02 Nov 2023 insolvency Liquidation In Administration Progress Report 18 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 May 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
06 May 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
18 Apr 2023 insolvency Liquidation In Administration Proposals 57 Buy now
15 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Apr 2023 insolvency Liquidation In Administration Appointment Of Administrator 5 Buy now
12 Feb 2023 officers Termination of appointment of director (Kevin Yates) 1 Buy now
31 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 12 Buy now
03 Aug 2022 officers Appointment of director (Mr Jonathan Marc Fisher) 2 Buy now
03 Aug 2022 officers Termination of appointment of director (Thomas Moran) 1 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 13 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 13 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 mortgage Registration of a charge 8 Buy now
07 Apr 2020 officers Appointment of director (Mr Thomas Moran) 2 Buy now
07 Apr 2020 officers Termination of appointment of director (Daniel John Summerson) 1 Buy now
14 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Aug 2019 officers Termination of appointment of director (Michelle Eleanor Bower) 1 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Toni Cross) 1 Buy now
07 Aug 2019 officers Termination of appointment of director (David Barnaby Cross) 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2019 accounts Annual Accounts 12 Buy now
04 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 officers Change of particulars for director (Mr Kevin Yates) 2 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2018 accounts Annual Accounts 10 Buy now
11 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2017 capital Return of Allotment of shares 6 Buy now
19 Jun 2017 resolution Resolution 1 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2017 accounts Annual Accounts 8 Buy now
30 Aug 2016 officers Appointment of director (Ms Michelle Bower) 2 Buy now
11 Aug 2016 annual-return Annual Return 7 Buy now
12 Nov 2015 mortgage Registration of a charge 23 Buy now
23 Oct 2015 officers Termination of appointment of director (Michelle Summerson) 1 Buy now
23 Oct 2015 officers Termination of appointment of director (Abigail Yates) 1 Buy now
23 Oct 2015 officers Termination of appointment of director (Michelle Bower) 1 Buy now
15 Oct 2015 officers Appointment of secretary (Mrs Toni Cross) 2 Buy now
15 Oct 2015 officers Appointment of director (Mrs Michelle Summerson) 2 Buy now
15 Oct 2015 officers Appointment of director (Mrs Abigail Yates) 2 Buy now
15 Oct 2015 officers Appointment of director (Ms Michelle Bower) 2 Buy now
15 Oct 2015 officers Appointment of director (Mr David Barnaby Cross) 2 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 officers Appointment of director (Mr Kevin Yates) 2 Buy now
16 Jun 2015 officers Appointment of director (Mr Daniel John Summerson) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Graham Cowan) 1 Buy now
05 Jun 2015 incorporation Incorporation Company 25 Buy now