Download leads from Nexok and grow your business. Find out more

Triangle Direct Limited

Documents

Total Documents98
Total Pages358

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off
18 September 2012Final Gazette dissolved via voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
25 May 2012Application to strike the company off the register
25 May 2012Application to strike the company off the register
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 10,000
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 10,000
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 10,000
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
26 March 2010Termination of appointment of Christopher Evans as a director
26 March 2010Termination of appointment of Colin Pocknell as a director
26 March 2010Termination of appointment of Christopher Evans as a director
26 March 2010Termination of appointment of Colin Pocknell as a director
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
26 March 2010Register inspection address has been changed
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
26 March 2010Register inspection address has been changed
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
12 March 2010Statement of capital following an allotment of shares on 21 May 2009
  • GBP 10,000
12 March 2010Statement of capital following an allotment of shares on 21 May 2009
  • GBP 10,000
12 March 2010Statement of capital following an allotment of shares on 22 May 2009
  • GBP 10,000
12 March 2010Statement of capital following an allotment of shares on 22 May 2009
  • GBP 10,000
8 March 2010Termination of appointment of Christopher Evans as a director
8 March 2010Termination of appointment of Colin Pocknell as a director
8 March 2010Termination of appointment of Colin Pocknell as a director
8 March 2010Termination of appointment of Christopher Evans as a director
2 March 2010Registered office address changed from 26 Clarence Gardens Sutton Coldfield West Midlands B74 4AP on 2 March 2010
2 March 2010Registered office address changed from 26 Clarence Gardens Sutton Coldfield West Midlands B74 4AP on 2 March 2010
2 March 2010Registered office address changed from 26 Clarence Gardens Sutton Coldfield West Midlands B74 4AP on 2 March 2010
25 February 2010Appointment of Mr Colin Kenneth Pocknell as a director
25 February 2010Termination of appointment of Andrea Evans as a secretary
25 February 2010Termination of appointment of Andrea Evans as a secretary
25 February 2010Appointment of Mr Colin Kenneth Pocknell as a director
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009
3 December 2009Total exemption small company accounts made up to 31 January 2009
3 December 2009Total exemption small company accounts made up to 31 January 2009
18 June 2009Director appointed michael robert edge
18 June 2009Director appointed jane allyson harrison
18 June 2009Director appointed patrick bunton
18 June 2009Director appointed jane allyson harrison
18 June 2009Director appointed michael robert edge
18 June 2009Director appointed patrick bunton
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 June 2009Nc inc already adjusted 21/05/09
11 June 2009Nc inc already adjusted 21/05/09
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
7 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
2 April 2009Return made up to 06/01/09; full list of members
2 April 2009Return made up to 06/01/09; full list of members
21 November 2008Total exemption small company accounts made up to 31 January 2008
21 November 2008Total exemption small company accounts made up to 31 January 2008
20 August 2008Registered office changed on 20/08/2008 from 8A holland street sutton coldfield west midlands B72 1JW
20 August 2008Registered office changed on 20/08/2008 from 8A holland street sutton coldfield west midlands B72 1JW
12 March 2008Appointment terminated director david billington
12 March 2008Return made up to 06/01/08; full list of members
12 March 2008Secretary appointed mrs andrea christine evans
12 March 2008Return made up to 06/01/08; full list of members
12 March 2008Appointment Terminated Director david billington
12 March 2008Appointment terminated secretary christopher evans
12 March 2008Secretary appointed mrs andrea christine evans
12 March 2008Appointment Terminated Secretary christopher evans
2 December 2007Total exemption small company accounts made up to 31 January 2007
2 December 2007Total exemption small company accounts made up to 31 January 2007
2 August 2007Director resigned
2 August 2007Director resigned
31 July 2007Director resigned
31 July 2007Director resigned
23 March 2007Return made up to 06/01/07; full list of members
23 March 2007Return made up to 06/01/07; full list of members
28 September 2006Total exemption small company accounts made up to 31 January 2006
28 September 2006Total exemption small company accounts made up to 31 January 2006
14 February 2006Return made up to 06/01/06; full list of members
14 February 2006Return made up to 06/01/06; full list of members
7 February 2005New secretary appointed;new director appointed
7 February 2005New secretary appointed;new director appointed
7 February 2005New director appointed
7 February 2005New director appointed
7 February 2005New director appointed
7 February 2005New director appointed
17 January 2005Registered office changed on 17/01/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
17 January 2005Director resigned
17 January 2005Director resigned
17 January 2005Secretary resigned
17 January 2005Registered office changed on 17/01/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
17 January 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100
17 January 2005Secretary resigned
17 January 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100
6 January 2005Incorporation
6 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed