TRIPLE TWO TRADING LIMITED

04910170
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA N21 3NA

Documents

Documents
Date Category Description Pages
07 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
29 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Apr 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Sep 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Sep 2007 resolution Resolution 1 Buy now
24 Sep 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Sep 2007 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: 8 riverside place ladysmith road enfield middlesex EN1 3AA 1 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
12 Jul 2007 officers New director appointed 1 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: c/o bond partners LLP the grange 100 high street london N14 6TB 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Mar 2007 accounts Amended Accounts 5 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
19 Jan 2007 incorporation Memorandum Articles 15 Buy now
15 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2006 resolution Resolution 16 Buy now
07 Nov 2006 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2006 officers New secretary appointed 1 Buy now
31 Oct 2006 annual-return Return made up to 24/09/06; full list of members 3 Buy now
31 Oct 2006 officers New director appointed 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
14 Aug 2006 officers New director appointed 1 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
07 Jul 2006 officers New secretary appointed 1 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
11 Nov 2005 officers New secretary appointed;new director appointed 4 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: 8 riverside place ladysmith road, enfield middlesex EN1 3AA 1 Buy now
07 Nov 2005 annual-return Return made up to 24/09/05; full list of members 6 Buy now
07 Nov 2005 annual-return Return made up to 24/09/04; full list of members 7 Buy now
07 Nov 2005 officers New director appointed 6 Buy now
07 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
20 Oct 2005 annual-return Return made up to 24/09/05; full list of members 7 Buy now
11 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2005 officers New director appointed 1 Buy now
04 Mar 2005 accounts Annual Accounts 4 Buy now
17 Jan 2005 annual-return Return made up to 24/09/04; full list of members 6 Buy now
02 Jul 2004 officers New director appointed 2 Buy now
24 Jun 2004 officers Director resigned 2 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
08 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
08 Jun 2004 officers New secretary appointed 2 Buy now
15 Oct 2003 capital Ad 01/10/03--------- £ si 100@1=100 £ ic 900/1000 2 Buy now
15 Oct 2003 accounts Accounting reference date extended from 30/09/04 to 31/01/05 1 Buy now
24 Sep 2003 incorporation Incorporation Company 0 Buy now