TRIPLE C RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVID KINGSNORTH / 09/06/2015 |
10/06/1510 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/06/145 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
24/04/1424 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/06/1311 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
04/06/134 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
22/05/1222 May 2012 | 31/12/11 TOTAL EXEMPTION FULL |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA |
08/06/118 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
27/05/1127 May 2011 | 31/12/10 TOTAL EXEMPTION FULL |
03/06/103 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
30/04/1030 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | DIRECTOR APPOINTED TONY DAVID KINGSNORTH |
28/05/0928 May 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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