TRIANGLE PRINT GROUP LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2013

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 20 ELLACOMBE ROAD LONGWELL GREEN BRISTOL BS30 9BA ENGLAND

View Document

15/02/1215 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1215 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/02/1215 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 41 HIGH STREET KINGSWOOD BRISTOL BS15 4AA UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM BOYCES BUILDING REGENT STREET CLIFTON BRISTOL AVON BS8 4HU

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN BEAVAN / 01/01/2010

View Document

20/10/1020 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE BEAVAN / 01/11/2008

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BEAVAN / 01/11/2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM MATRIX, REDWOOD HOUSE, BRISTOL ROAD, KEYNSHAM BRISTOL BS31 2WB

View Document

14/09/0714 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

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