TRITON PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIELLE FRANCESCA ENGERING / 02/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MICHELLE ENGERING / 02/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 SECRETARY APPOINTED GEOFFREY ENGERING

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY ENGERING

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY ENGERING

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 COMPANY NAME CHANGED TRITON PROPERTY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 04/11/03

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/032 October 2003 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