TRIPLEX POWER CONTROL LIMITED

Company Documents

DateDescription
20/09/1220 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1220 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/02/1215 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2012

View Document

15/02/1215 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/09/116 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2011

View Document

14/06/1114 June 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

29/03/1129 March 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/03/1129 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THIRD FLOOR,LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN

View Document

25/02/1125 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WORTLEY

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT BERRY / 02/07/2010

View Document

19/10/1019 October 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WORTLEY / 02/07/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY WILLIAM RODBARD / 02/07/2010

View Document

06/10/106 October 2010 09/03/10 STATEMENT OF CAPITAL GBP 250

View Document

06/10/106 October 2010 SUB-DIVISION 09/03/10

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM MIRAMAR VIEW UPPER BONCHURCH SHUTE VENTNOR ISLE OF WIGHT PO38 1QB

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR NORMAN JAMES PAGE

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR FRANCIS ROBERT BERRY

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR ROGER CHARLES WORTLEY

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA RODBARD

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MR NORMAN JAMES PAGE

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY BARBARA RODBARD

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/10/035 October 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 10 WELLINGTON STREET CAMBRIDGE CB1 1HW

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4WX

View Document

09/09/989 September 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/09/989 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 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