TRIPLEX COMPONENTS GROUP LIMITED

Company Documents

DateDescription
29/06/0729 June 2007 DISSOLVED

View Document

29/03/0729 March 2007 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

29/01/0729 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/08/0615 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/02/062 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 1 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WR

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: UPPER CHURCH LANE TIPTON WEST MIDLANDS DY4 9PA

View Document

08/02/058 February 2005 APPOINTMENT OF LIQUIDATOR

View Document

08/02/058 February 2005 DECLARATION OF SOLVENCY

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 SHARES AGREEMENT OTC

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 20/03/00

View Document

08/06/008 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/00

View Document

08/06/008 June 2000 £ NC 8000000/27250000 20/

View Document

06/06/006 June 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 25/01/99 TO 31/03/99

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 COMPANY NAME CHANGED TRIPLEX LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 25/01/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 26/01/98 TO 25/01/98

View Document

20/07/9820 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: QUAYSIDE HOUSE ROUNDS GREEN ROAD OLDBURY WARLEY B69 2DH

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 26/01/99 TO 31/03/99

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/9813 July 1998 ADOPT MEM AND ARTS 30/06/98

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 ADOPT MEM AND ARTS 30/06/98

View Document

25/06/9825 June 1998 ADOPT MEM AND ARTS 12/06/98

View Document

25/06/9825 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/06/9825 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/9825 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/06/9825 June 1998 REREGISTRATION PLC-PRI 12/06/98

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED TRIPLEX LLOYD AUTOMOTIVE PLC CERTIFICATE ISSUED ON 21/04/98

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 26/01/98

View Document

06/02/986 February 1998 AUDITOR'S RESIGNATION

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 SECRETARY RESIGNED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: UPPER CHURCH LANE TIPTON WEST MIDLANDS B74 2TZ

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/09/9214 September 1992

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 COMPANY NAME CHANGED TRIPLEX LLOYD AUTOMOTIVE PRODUCT S PLC CERTIFICATE ISSUED ON 02/07/91

View Document

15/06/9115 June 1991 NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED F H LLOYD HOLDINGS PLC CERTIFICATE ISSUED ON 01/03/91

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 GUARANTEE $1830000 06/04/90

View Document

16/11/8916 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 18/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 ADOPT MEM AND ARTS 040588

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: FOUR OAKS HOUSE 160 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2TZ

View Document

19/01/8819 January 1988 WD 11/12/87 AD 17/11/87--------- PREMIUM £ SI [email protected]=35000

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 WD 23/10/87 AD 08/10/87--------- PREMIUM £ SI [email protected]=90000

View Document

27/10/8727 October 1987 RETURN MADE UP TO 16/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/8727 October 1987

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

14/08/8714 August 1987 Full accounts made up to 1987-03-28

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED

View Document

28/09/8128 September 1981 ANNUAL RETURN MADE UP TO 13/08/81

View Document

07/01/887 January 1888 CERTIFICATE OF INCORPORATION

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