TRITON CONSULTANCY LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

16/01/1016 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM LAMBE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LAMBE / 15/01/2010

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ANTHONY WILLIAM LAMBE

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 24 STONEGATE FOLD, HEATH CHARNOCK, CHORLEY LANCASHIRE PR6 9DX

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information