TRIANGLE DIRECT LIMITED

05324992
BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3BA

Documents

Documents
Date Category Description Pages
18 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
25 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 16 Buy now
24 Jan 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 17 Buy now
26 Mar 2010 annual-return Annual Return 7 Buy now
26 Mar 2010 officers Termination of appointment of director (Christopher Evans) 1 Buy now
26 Mar 2010 officers Termination of appointment of director (Colin Pocknell) 1 Buy now
26 Mar 2010 address Change Sail Address Company 1 Buy now
12 Mar 2010 capital Return of Allotment of shares 4 Buy now
12 Mar 2010 capital Return of Allotment of shares 4 Buy now
08 Mar 2010 officers Termination of appointment of director (Colin Pocknell) 2 Buy now
08 Mar 2010 officers Termination of appointment of director (Christopher Evans) 2 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 officers Appointment of director (Mr Colin Kenneth Pocknell) 1 Buy now
25 Feb 2010 officers Termination of appointment of secretary (Andrea Evans) 1 Buy now
14 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2009 accounts Annual Accounts 7 Buy now
18 Jun 2009 officers Director appointed patrick bunton 2 Buy now
18 Jun 2009 officers Director appointed jane allyson harrison 2 Buy now
18 Jun 2009 officers Director appointed michael robert edge 2 Buy now
11 Jun 2009 capital Nc inc already adjusted 21/05/09 1 Buy now
11 Jun 2009 resolution Resolution 1 Buy now
07 Jun 2009 resolution Resolution 10 Buy now
02 Apr 2009 annual-return Return made up to 06/01/09; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 6 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 8A holland street sutton coldfield west midlands B72 1JW 1 Buy now
12 Mar 2008 annual-return Return made up to 06/01/08; full list of members 4 Buy now
12 Mar 2008 officers Secretary appointed mrs andrea christine evans 1 Buy now
12 Mar 2008 officers Appointment Terminated Director david billington 1 Buy now
12 Mar 2008 officers Appointment Terminated Secretary christopher evans 1 Buy now
02 Dec 2007 accounts Annual Accounts 4 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
23 Mar 2007 annual-return Return made up to 06/01/07; full list of members 7 Buy now
28 Sep 2006 accounts Annual Accounts 6 Buy now
14 Feb 2006 annual-return Return made up to 06/01/06; full list of members 7 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 address Registered office changed on 17/01/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND 1 Buy now
17 Jan 2005 capital Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jan 2005 incorporation Incorporation Company 14 Buy now