TRIPLE EDGE LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013

View Document

20/08/1320 August 2013 INSOLVENCY:ORDER OF COURT REMOVING FILIPPA BJORN CONNOR AS LIQUIDATOR OF THE COMPANY

View Document

09/08/139 August 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
THE OAST HOUSE STODMARSH
CANTERBURY
KENT
CT3 4BB

View Document

04/01/134 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/01/134 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/01/134 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKLING

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HICKLING

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OVENDEN

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE BOURNE

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN BOURNE / 22/12/2011

View Document

22/02/1222 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN BOURNE / 01/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VALENTINE HICKLING / 01/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS ROBIN OVENDEN / 01/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUDGEON / 01/02/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN LAVACHE

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR ALEXANDER THOMAS ROBIN OVENDEN

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR STEVEN DAVID LAVACHE

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: G OFFICE CHANGED 13/01/03 THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: G OFFICE CHANGED 13/01/03 LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 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