TRIANGULAR BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 First Gazette notice for compulsory strike-off

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODBURN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY SYLVIA WOODBURN

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY SYLVIA WOODBURN

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

21/08/1421 August 2014 DIRECTOR APPOINTED MR PHILIP ROBERT WOODBURN

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODBURN

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT WOODBURN / 01/07/2014

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM WOODBURN / 01/07/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM ALPINE HOUSE OLD MOLD ROAD GWERSYLLT WREXHAM CLWYD LL11 4AP WALES

View Document

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

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 1 MARLSTON COURT, ROUGH HILL, MARLSTON-CUM-LACHE CHESTER CHESHIRE CH4 9JT

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR PHILLIP ROBERT WOODBURN

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS SYLVIA WOODBURN

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE WOODBURN

View Document

31/08/1031 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM WOODBURN / 28/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 S366A DISP HOLDING AGM 31/10/03

View Document

01/11/031 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

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