TRIANGLE METALS & MINERALS LTD.

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 03/01/2013

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

05/01/145 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD

View Document

03/01/133 January 2013 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJA HANNELORE SIGMUND / 19/10/2011

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1217 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES READ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 25/01/2010

View Document

01/03/101 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANJA HANNELORE SIGMUND / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL ALEXANDER READ / 11/11/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TO APPOINT DIRECTOR 03/12/03

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

31/05/0331 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED TRIANGLE OIL & MINERALS LTD CERTIFICATE ISSUED ON 23/05/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 15 ARLINGTON LONDON N12 7JR

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 4TH FLOOR, PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1V 1AD

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 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