TRIPLE R ENVIRONMENTAL LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1511 March 2015 APPLICATION FOR STRIKING-OFF

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
39 CORNHILL
LONDON
EC3V 3NU

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
ENGINE LANE
SHAFTON
BARNSLEY
SOUTH YORKSHIRE S72 8SP

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 S252 DISP LAYING ACC 16/10/96

View Document

21/10/9621 October 1996 S366A DISP HOLDING AGM 16/10/96

View Document

21/10/9621 October 1996 S386 DISP APP AUDS 16/10/96

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED
WISEMAGE LIMITED
CERTIFICATE ISSUED ON 22/07/96

View Document

14/03/9614 March 1996 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