TRIANGLE DIRECT LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN POCKNELL

View Document

26/03/1026 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN POCKNELL

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 26 CLARENCE GARDENS SUTTON COLDFIELD WEST MIDLANDS B74 4AP

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR COLIN KENNETH POCKNELL

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA EVANS

View Document

14/01/1014 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MICHAEL ROBERT EDGE

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED PATRICK BUNTON

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED JANE ALLYSON HARRISON

View Document

11/06/0911 June 2009 GBP NC 1000/11000 21/05/2009

View Document

11/06/0911 June 2009 NC INC ALREADY ADJUSTED 21/05/09

View Document

07/06/097 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM 8A HOLLAND STREET SUTTON COLDFIELD WEST MIDLANDS B72 1JW

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER EVANS

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MRS ANDREA CHRISTINE EVANS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BILLINGTON

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information