TRIANGLE MORTGAGE SOLUTIONS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD TOMCZYK / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR GRAHAM RATCLIFFE / 08/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 �800 CAPITALISED 10/09/03

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 � NC 100/100000 12/08

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 12/08/02

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 WINDSOR HOUSE PEPPER STREET CHESTER CHESHIRE CH1 1DF

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 31 CORSHAM STREET LONDON N1 6DR

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 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