TRIPLEX IT TRAINING LIMITED

Company Documents

DateDescription
07/08/157 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED KB AUTOBODIES LIMITED
CERTIFICATE ISSUED ON 11/05/15

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM
UNIT 8 179 WHITELADIES ROAD
CLIFTON
BRISTOL
AVON
BS8 2AG

View Document

09/12/149 December 2014 DISS40 (DISS40(SOAD))

View Document

08/12/148 December 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/11/1415 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/09/1330 September 2013 COMPANY NAME CHANGED OLIVER WARD (BRISTOL) LIMITED
CERTIFICATE ISSUED ON 30/09/13

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/11/1227 November 2012 DISS40 (DISS40(SOAD))

View Document

26/11/1226 November 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 56 NORTH STREET BEDMINSTER BRISTOL BS3 1HJ UNITED KINGDOM

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 56-58 NORTH STREET BRISTOL AVON BS3 1HJ

View Document

14/09/1014 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WARD / 07/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 37 WHARFEDALE THORNBURY BRISTOL AVON BS35 2DT

View Document

07/08/087 August 2008 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