THE TRIANGLE GROUP LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/0917 September 2009 APPLICATION FOR STRIKING-OFF

View Document

04/12/084 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR GARY SMITH

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ANDREW EDWARDS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 AUDITOR'S RESIGNATION

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 23 NEWMAN STREET LONDON W1T 1PL

View Document

14/02/0514 February 2005 S386 DISP APP AUDS 20/12/04

View Document

14/02/0514 February 2005 S366A DISP HOLDING AGM 20/12/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0418 March 2004 COMPANY NAME CHANGED TRIANGLE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/03/04

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 58-60 BERNERS STREET LONDON W1T 3JS

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 AGREEMENT-DIR APP 01/05/01

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/08/9530 August 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 COMPANY NAME CHANGED MARKETING TRIANGLE LIMITED(THE) CERTIFICATE ISSUED ON 30/06/94

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

24/01/9224 January 1992 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

10/02/9110 February 1991

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED

View Document

09/10/879 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 ADOPT MEM AND ARTS 070487

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 NEW DIRECTOR APPOINTED

View Document

29/01/7929 January 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/01/79

View Document

31/12/7531 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company