TRIBECKA LAND LIMITED

  • Company statusdissolved
  • Company No04303984
  • Age23 years 9 months Incorporated 12 October 2001
  • Officers0

Address

SMITH & WILLIAMSON LLP, Marmion House 3 Copenhagen Street, Worcester, WR1 2HB

TRIBECKA LAND LIMITED is an dissolved company incorporated on 12 October 2001 and based in Worcester. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7011

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

12 Years Ago on 04 Mar 2013

Liquidation Compulsory Return Final Meeting

12 Years Ago on 04 Dec 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 16 May 2012

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

13 Years Ago on 05 Apr 2012

Legacy

13 Years Ago on 05 Apr 2012

Legacy

13 Years Ago on 05 Apr 2012

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

13 Years Ago on 23 Nov 2011

Legacy

15 Years Ago on 20 Apr 2010

Legacy

15 Years Ago on 20 Apr 2010

Change Registered Office Address Company With Date Old Address

15 Years Ago on 31 Mar 2010

Liquidation Compulsory Appointment Liquidator

15 Years Ago on 17 Mar 2010

Liquidation Compulsory Winding Up Order

15 Years Ago on 22 Dec 2009

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 04 Nov 2009

Change Person Director Company With Change Date

15 Years Ago on 04 Nov 2009

Legacy

15 Years Ago on 25 Aug 2009

Accounts With Accounts Type Total Exemption Full

16 Years Ago on 05 Feb 2009

Legacy

16 Years Ago on 20 Oct 2008

Legacy

17 Years Ago on 09 Apr 2008

Accounts With Accounts Type Total Exemption Small

17 Years Ago on 18 Jan 2008

Accounts With Accounts Type Total Exemption Full

18 Years Ago on 05 Mar 2007

Legacy

18 Years Ago on 18 Dec 2006

Legacy

18 Years Ago on 07 Nov 2006

Legacy

18 Years Ago on 26 Oct 2006

Memorandum Articles

18 Years Ago on 01 Aug 2006

Certificate Change Of Name Company

19 Years Ago on 19 Jul 2006

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ALLEN, Jaynesecretary 26 Jun 2006
OMALLEY, James Anthony Edwarddirector Jun 195620 Dec 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.