- Company Overview for TRIANGLE VALVE CO. LIMITED (01706070)
- Filing history for TRIANGLE VALVE CO. LIMITED (01706070)
- People for TRIANGLE VALVE CO. LIMITED (01706070)
- Charges for TRIANGLE VALVE CO. LIMITED (01706070)
- More for TRIANGLE VALVE CO. LIMITED (01706070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 1991 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
18 Apr 1991 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
12 Feb 1991 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
28 Aug 1990 | AA |
Full accounts made up to 31 December 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull accounts made up to 31 December 1989 |
08 Jun 1990 | 363 | Return made up to 09/05/90; full list of members | |
13 Dec 1989 | 88(2)R | Ad 28/11/89--------- £ si 500000@1=500000 £ ic 997849/1497849 | |
13 Dec 1989 | 123 | Nc inc already adjusted 28/11/89 | |
13 Dec 1989 | RESOLUTIONS |
Resolutions
|
|
20 Sep 1989 | AA | Full accounts made up to 3 December 1988 | |
15 Aug 1989 | 288 | New director appointed | |
15 Aug 1989 | 363 | Return made up to 26/06/89; full list of members | |
03 May 1989 | 288 | Director resigned | |
14 Mar 1989 | 287 | Registered office changed on 14/03/89 from: 6 st.michaels court victoria street west bromwich west midlands | |
14 Mar 1989 | 225(1) | Accounting reference date extended from 30/11 to 31/12 | |
06 Mar 1989 | 288 | New director appointed | |
26 Jan 1989 | 155(6)a | Declaration of assistance for shares acquisition | |
24 Jan 1989 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Jan 1989 | 288 | Director resigned | |
18 Jan 1989 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
12 Jan 1989 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
06 Jan 1989 | RESOLUTIONS |
Resolutions
|
|
06 Jan 1989 | 88(2) | Wd 09/12/88 ad 02/12/88--------- £ si 997847@1=997847 £ ic 2/997849 | |
06 Jan 1989 | 123 | £ nc 100/1000000 | |
23 Dec 1988 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Dec 1988 | 287 | Registered office changed on 02/12/88 from: intersection house birmingham road west bromwich west midlands B70 6RX |