TRITON COMPOSITES LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2111 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM MENAI MARINE(TRITON COMPOSITES LTD) VICTORIA DOCK BALACLAVA ROAD CAERNARFON GWYNEDD LL55 1SR

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

06/10/206 October 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR JASON PAUL CERVI

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR JASON CERVI

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM MENAI MARINE LTD VICTORIA DOCK SLIPWAY BALACLAVA ROAD CAERNARFON LL55 1SR

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED MENAI MARINE LTD CERTIFICATE ISSUED ON 14/11/14

View Document

21/03/1421 March 2014 07/02/14 NO MEMBER LIST

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL CERVI / 20/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN BAILEY / 29/11/2010

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY IAN BAILEY / 29/11/2010

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN BAILEY / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL CERVI / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR TIMOTHY IAN BAILEY

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON CERVI / 01/02/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: VICTORIA DOCK SLIPWAY BALACLAVA ROAD CAERNARFON LL55 1TG

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED ROUTEWAY SERVICES (MARINE) LIMIT ED CERTIFICATE ISSUED ON 24/02/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED OCEAN COMPOSITE CRAFT LTD CERTIFICATE ISSUED ON 26/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED OCEAN METAL CRAFTS LIMITED CERTIFICATE ISSUED ON 15/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 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