Advanced company searchLink opens in new window

TRIAD LIMITED

Company number 02958101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2000 123 Nc inc already adjusted 17/12/99
18 Jan 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
18 Jan 2000 RESOLUTIONS Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
18 Jan 2000 169 £ ic 1000/600 17/12/99 £ sr 400@1=400
26 Nov 1999 287 Registered office changed on 26/11/99 from: 16 donaldson avenue broughton kettering northamptonshire NN14 1NP
07 Oct 1999 AA Accounts for a small company made up to 31 January 1999
13 Sep 1999 363s Return made up to 12/08/99; no change of members
08 Sep 1998 363s Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
06 May 1998 AA Accounts for a small company made up to 31 January 1998
24 Sep 1997 AA Accounts for a small company made up to 31 January 1997
11 Aug 1997 363s Return made up to 12/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 May 1997 287 Registered office changed on 08/05/97 from: sanctuary cottage 16 station road gretton corby northants NN13 7BU
12 Mar 1997 395 Particulars of mortgage/charge
09 Sep 1996 288 New director appointed
05 Sep 1996 288 New director appointed
05 Sep 1996 363s Return made up to 12/08/96; full list of members
31 Jul 1996 AA Accounts for a small company made up to 31 January 1996
02 Jul 1996 88(2)R Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000
11 Oct 1995 225(1) Accounting reference date shortened from 31/08 to 31/01
06 Oct 1995 363s Return made up to 12/08/95; full list of members
02 Oct 1995 CERTNM Company name changed nextown LIMITED\certificate issued on 03/10/95
20 Apr 1995 288 New director appointed