TRIANGLE TRENDS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 DIRECTOR APPOINTED MR NEIL RUSSELL JACKSON

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS JACKSON / 21/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE JUNE JACKSON / 21/02/2012

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/02/1118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/02/1020 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS JACKSON / 19/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 10 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2LH

View Document

16/02/0616 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 EXEMPTION FROM APPOINTING AUDITORS 07/04/95

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: G OFFICE CHANGED 23/02/94 10 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2LH

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/05/9117 May 1991 DISPOSAL ASSETS/LIABILI 07/05/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: G OFFICE CHANGED 22/07/88 TRIANGLE HOUSE 70 OXFORD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NA

View Document

08/06/888 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/11/8713 November 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

04/12/864 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: G OFFICE CHANGED 21/11/86 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

21/11/8621 November 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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