- Company Overview for TRIANGLE (FUNDING ONE) LIMITED (03666735)
- Filing history for TRIANGLE (FUNDING ONE) LIMITED (03666735)
- People for TRIANGLE (FUNDING ONE) LIMITED (03666735)
- Charges for TRIANGLE (FUNDING ONE) LIMITED (03666735)
- Insolvency for TRIANGLE (FUNDING ONE) LIMITED (03666735)
- More for TRIANGLE (FUNDING ONE) LIMITED (03666735)
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) |
---|---|---|---|
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | TM01 | Termination of appointment of Marc Furstein as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Constantine Dakolias as a director | |
13 Oct 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
|
|
01 Sep 2011 | AP01 | Appointment of Mr Douglas Boyd Thomas as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Constantine Michael Dakolias as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Marc Keith Furstein as a director | |
28 Jul 2011 | AP01 | Appointment of Marc Keith Furstein as a director | |
28 Jul 2011 | AP01 | Appointment of Constantine Michael Dakolias as a director | |
26 Jul 2011 | AP03 | Appointment of Sarah Louise Mary Dichlian as a secretary | |
26 Jul 2011 | TM02 | Termination of appointment of David Parkes as a secretary | |
26 Jul 2011 | TM01 | Termination of appointment of David Parkes as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Neil Berry as a director | |
26 Jul 2011 | AD01 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 26 July 2011 | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
19 Jul 2011 | CC04 | Statement of company's objects | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | CERTNM |
Company name changed bae systems (funding one) LIMITED\certificate issued on 18/07/11
|
|
18 Jul 2011 | CONNOT | Change of name notice | |
07 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
29 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Nov 2009 | CH03 | Secretary's details changed for David Stanley Parkes on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for David Stanley Parkes on 6 November 2009 |