THE TRITON MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 COMPANY NAME CHANGED MBC AUDITORS LIMITED
CERTIFICATE ISSUED ON 01/10/13

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PASCALE LARRIVIERE / 03/01/2012

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCALE LARRIVIERE / 09/02/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LIMITED / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE DOMINIQUE MANRY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNST DOCZEKAL / 09/02/2010

View Document

17/11/0917 November 2009 30/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ERNST DOCZEKAL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED PASCALE LARRIVIERE

View Document

27/02/0827 February 2008 SECRETARY APPOINTED REDFORD SECRETARIAL SERVICES LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED CATHERINE MARIE DOMINIQUE MANRY

View Document

09/01/089 January 2008 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