- Company Overview for TRIFLEX PRODUCTIONS LIMITED (04316087)
- Filing history for TRIFLEX PRODUCTIONS LIMITED (04316087)
- People for TRIFLEX PRODUCTIONS LIMITED (04316087)
- Charges for TRIFLEX PRODUCTIONS LIMITED (04316087)
- Insolvency for TRIFLEX PRODUCTIONS LIMITED (04316087)
- More for TRIFLEX PRODUCTIONS LIMITED (04316087)
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) |
---|---|---|---|
19 Oct 2016 | CH01 | Director's details changed for Mr Hugh John Jarvis on 16 October 2016 | |
08 Aug 2016 | MR01 | Registration of charge 043160870017, created on 8 August 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | MR01 | Registration of charge 043160870016, created on 5 January 2016 | |
14 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
06 May 2015 | MR01 | Registration of charge 043160870015, created on 22 April 2015 | |
06 May 2015 | MR04 | Satisfaction of charge 043160870014 in full | |
12 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
21 Aug 2014 | AA | Full accounts made up to 30 April 2014 | |
05 Mar 2014 | MR01 | Registration of charge 043160870014 | |
19 Dec 2013 | MR01 | Registration of charge 043160870013 | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
27 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
24 Aug 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
25 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
01 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
01 Nov 2011 | CH01 | Director's details changed for David Proctor on 19 October 2011 | |
19 Aug 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |