TRIANGLE PRODUCTS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 APPLICATION FOR STRIKING-OFF

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATH DAVIES / 01/01/2010

View Document

05/02/105 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 01/01/2010

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 CROSS & PILLORY HOUSE CROSS & PILLORY LANE ALTON HAMPSHIRE GU34 1HL

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SHARES AGREEMENT OTC

View Document

20/10/0420 October 2004 SHARES AGREEMENT OTC

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 CASTLE MALWOOD MINSTEAD HAMPSHIRE SO43 7PE

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: G OFFICE CHANGED 25/02/02 31 CORSHAM STREET LONDON N1 6DR

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 � NC 10000/100000 29/01

View Document

29/01/0229 January 2002 Incorporation

View Document

29/01/0229 January 2002 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