- Company Overview for TRIANGLE MULTIMEDIA LIMITED (03686436)
- Filing history for TRIANGLE MULTIMEDIA LIMITED (03686436)
- People for TRIANGLE MULTIMEDIA LIMITED (03686436)
- Charges for TRIANGLE MULTIMEDIA LIMITED (03686436)
- More for TRIANGLE MULTIMEDIA LIMITED (03686436)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2014 | DS01 | Application to strike the company off the register | |
15 Jan 2014 | AD01 | Registered office address changed from Goldie Cottage 2 the Cottages Terrington York YO60 9QB on 15 January 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 May 2012 | AD01 | Registered office address changed from Flat 2 224 Huntington Road York YO31 8RD England on 1 May 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from Acomb Grange Grange Lane York YO23 3QZ England on 27 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
23 Dec 2011 | AD02 | Register inspection address has been changed from 1a Holgate Road York YO24 4AA England | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 Aug 2011 | AD01 | Registered office address changed from 3 Mount Ephraim York YO24 4AL England on 9 August 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from C/O M Brown Floor 2 1 Holgate Road York North Yorkshire YO24 4AA United Kingdom on 24 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
23 Feb 2011 | AD02 | Register inspection address has been changed from 1a Whip Ma Whop Ma Gate York North Yorkshire YO1 8BL England | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Sep 2010 | AD01 | Registered office address changed from 1a Whip Ma Whop Ma Gate York YO1 8BL on 17 September 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
13 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Apr 2010 | CH01 | Director's details changed for Michael Philip Brown on 21 December 2009 | |
13 Apr 2010 | AD02 | Register inspection address has been changed | |
13 Apr 2010 | CH03 | Secretary's details changed for Michael Philip Brown on 21 December 2009 | |
13 Apr 2010 | CH01 | Director's details changed for Brian Lawrence on 21 December 2009 |