TRIANGLE EXPORT LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 DIRECTOR APPOINTED MR HARRIS GEORGE KYRIACOU

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALECOS FATTA

View Document

09/10/139 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 SAIL ADDRESS CHANGED FROM:
45 NEWHALL STREET
BIRMINGHAM
B3 3QR
UNITED KINGDOM

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
45 NEWHALL STREET
BIRMINGHAM
B3 3QR
ENGLAND

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
1 WYNNS VENTURE CENTRE
BROAD STREET
CANNOCK
STAFFORDSHIRE
WS11 0XL
ENGLAND

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ALECOS FATTA

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR KRYSTIAN PIECHOTA

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMRAN MUNIR

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR KRYSTIAN JULIAN PIECHOTA

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM ST JAMES COURT 30 BROWN STREET MANCHESTER M2 1HA UNITED KINGDOM

View Document

30/07/1230 July 2012 SAIL ADDRESS CHANGED FROM: UNIT 3 VITAS BUSINESS CENTRE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5LG

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR AMRAN MUNIR

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 45 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

22/03/1222 March 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR SIMON DUNCAN JONES

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NORBERT ZAWISLAK

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 3 VITAS BUSINESS CENTRE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5XG

View Document

14/12/1014 December 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 SAIL ADDRESS CREATED

View Document

14/12/1014 December 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/12/107 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT ZAWISLAK / 01/09/2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT ZAWISLAK / 24/09/2008

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY ANDRZEJ CICIVTA

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 22 POCKLINGTON CLOSE CHELMSFORD CM2 6SQ

View Document

24/09/0724 September 2007 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