TRIPTYCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/1015 October 2010 STRUCK OFF AND DISSOLVED

View Document

25/06/1025 June 2010 FIRST GAZETTE

View Document

23/05/0923 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/091 May 2009 First Gazette

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 87 CALDER STREET COATBRIDGE GLASGOW ML5 4EY

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

09/12/069 December 2006 PARTIC OF MORT/CHARGE *****

View Document

09/12/069 December 2006 PARTIC OF MORT/CHARGE *****

View Document

09/12/069 December 2006 PARTIC OF MORT/CHARGE *****

View Document

06/12/066 December 2006 DEC MORT/CHARGE *****

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

07/10/067 October 2006 DEC MORT/CHARGE *****

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED MACROCOM (766) LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTIC OF MORT/CHARGE *****

View Document

19/03/0319 March 2003 PARTIC OF MORT/CHARGE *****

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 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