Company NameTriangle Infotech Limited
DirectorsRobert Victor Bickerton and Philip Robert Webster
Company StatusActive
Company Number02771013
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NamePhilip Robert Webster
NationalityBritish
StatusCurrent
Appointed31 March 2005(12 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Robert Victor Bickerton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(17 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleDirector/Chairman
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Philip Robert Webster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(20 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameRobert Victor Bickerton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleBusiness Consultant
Correspondence AddressAlley House
Sugar Street Rushton Spencer
Macclesfield
SK11 0SG
Director NameNigel Gilbert Jones
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleBusiness Consultant
Correspondence Address31 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameMrs Julie Patricia Agar
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Director NameMichael Edward Sherry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1993(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1994)
RoleSalesman
Correspondence Address1 Moorway
Wilmslow
Cheshire
SK9 6DD
Secretary NameMichael Edward Sherry
NationalityIrish
StatusResigned
Appointed01 December 1993(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1994)
RoleCompany Director
Correspondence Address1 Moorway
Wilmslow
Cheshire
SK9 6DD
Secretary NameRobert Victor Bickerton
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 3 months after company formation)
Appointment Duration11 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressAlley House
Sugar Street Rushton Spencer
Macclesfield
SK11 0SG
Director NameMark Bentley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1996)
RoleSales Director
Correspondence Address7 Holcombe Drive
Tytherington
Macclesfield
Cheshire
SK10 2UU
Director NamePhilip Robert Webster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 4 months after company formation)
Appointment Duration13 years (resigned 30 April 2008)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address95 Ryles Park Road
Macclesfield
Cheshire
SK11 8AL
Director NamePeter Joseph Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2006)
RoleManager
Correspondence Address15 Wellowgate Mews
Grimsby
DN32 0RY
Director NameTimothy David Thomas Peter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(12 years after company formation)
Appointment Duration8 years (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Dingle Bank Farm
Lower Withington, Macclesfield
Cheshire
SK11 9DP
Director NameMr Scott Aaron Bamford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Dingle Bank Farm
Lower Withington, Macclesfield
Cheshire
SK11 9DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01477 571940
Telephone regionHolmes Chapel

Location

Registered AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£76,575
Cash£14,023
Current Liabilities£82,249

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

12 July 1996Delivered on: 16 July 1996
Satisfied on: 19 November 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
18 December 2018Registered office address changed from The Granary Dingle Bank Farm Lower Withington, Macclesfield Cheshire SK11 9DP to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 18 December 2018 (1 page)
9 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
19 December 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,162.4
(7 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,162.4
(7 pages)
19 November 2015Satisfaction of charge 1 in full (4 pages)
19 November 2015Satisfaction of charge 1 in full (4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,162.4
(7 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,162.4
(7 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,162.4
(7 pages)
24 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,162.4
(7 pages)
24 March 2014Register inspection address has been changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England (1 page)
24 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,162.4
(7 pages)
24 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,162.4
(7 pages)
24 March 2014Register inspection address has been changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England (1 page)
12 March 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 1,162.40
(9 pages)
12 March 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 1,162.40
(9 pages)
13 February 2014Statement of company's objects (2 pages)
13 February 2014Statement of company's objects (2 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Termination of appointment of Scott Bamford as a director (1 page)
5 December 2012Appointment of Mr Philip Robert Webster as a director (2 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
5 December 2012Termination of appointment of Timothy Thomas Peter as a director (1 page)
5 December 2012Termination of appointment of Timothy Thomas Peter as a director (1 page)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
5 December 2012Termination of appointment of Scott Bamford as a director (1 page)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
5 December 2012Appointment of Mr Philip Robert Webster as a director (2 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
12 January 2011Register inspection address has been changed (1 page)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Appointment of Mr Robert Victor Bickerton as a director (2 pages)
5 May 2010Appointment of Mr Scott Aaron Bamford as a director (2 pages)
5 May 2010Appointment of Mr Scott Aaron Bamford as a director (2 pages)
5 May 2010Appointment of Mr Robert Victor Bickerton as a director (2 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Timothy David Thomas Peter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Timothy David Thomas Peter on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Philip Robert Webster on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Philip Robert Webster on 24 November 2009 (1 page)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Division of shares 01/05/2008
(1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Division of shares 01/05/2008
(1 page)
30 July 2009Memorandum and Articles of Association (6 pages)
30 July 2009Memorandum and Articles of Association (6 pages)
12 January 2009Return made up to 04/12/08; full list of members (7 pages)
12 January 2009Director's change of particulars / timothy thomas peter / 05/12/2007 (1 page)
12 January 2009Return made up to 04/12/08; full list of members (7 pages)
12 January 2009Director's change of particulars / timothy thomas peter / 05/12/2007 (1 page)
28 December 2008Return made up to 04/12/07; full list of members; amend (11 pages)
28 December 2008Return made up to 04/12/07; full list of members; amend (11 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2008Nc inc already adjusted 01/05/08 (1 page)
30 June 2008Ad 01/05/08\gbp si [email protected]=0.3\gbp ic 1160/1160.3\ (2 pages)
30 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2008Ad 01/05/08\gbp si [email protected]=0.3\gbp ic 1160/1160.3\ (2 pages)
30 June 2008Nc inc already adjusted 01/05/08 (1 page)
7 May 2008Appointment terminated director philip webster (1 page)
7 May 2008Appointment terminated director philip webster (1 page)
13 December 2007Return made up to 04/12/07; full list of members (5 pages)
13 December 2007Return made up to 04/12/07; full list of members (5 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 October 2007£ ic 1400/1160 12/01/07 £ sr [email protected]=240 (1 page)
5 October 2007£ ic 1400/1160 12/01/07 £ sr [email protected]=240 (1 page)
15 June 2007Return made up to 04/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2007Return made up to 04/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2007£ nc 4000/5000 23/02/06 (1 page)
15 March 2007Ad 23/02/06--------- £ si [email protected] £ ic 1400/1400 (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2007£ nc 4000/5000 23/02/06 (1 page)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2007Ad 23/02/06--------- £ si [email protected] £ ic 1400/1400 (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
10 November 2006Return made up to 04/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 2006Return made up to 04/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Nc inc already adjusted 08/01/04 (1 page)
19 July 2005Nc inc already adjusted 08/01/04 (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Ad 08/01/04--------- £ si [email protected]=200 £ ic 1200/1400 (2 pages)
1 June 2005Ad 08/01/04--------- £ si [email protected]=200 £ ic 1200/1400 (2 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
9 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 November 2002Return made up to 04/12/02; full list of members (8 pages)
28 November 2002Return made up to 04/12/02; full list of members (8 pages)
10 December 2001Return made up to 04/12/01; full list of members (7 pages)
10 December 2001Return made up to 04/12/01; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 January 2001Registered office changed on 20/01/01 from: M6 house hulley road macclesfield cheshire SK10 2LP (1 page)
20 January 2001Registered office changed on 20/01/01 from: M6 house hulley road macclesfield cheshire SK10 2LP (1 page)
11 December 2000Return made up to 04/12/00; full list of members (7 pages)
11 December 2000Return made up to 04/12/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
31 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
13 December 1999Return made up to 04/12/99; full list of members (7 pages)
13 December 1999Return made up to 04/12/99; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
4 December 1998Return made up to 04/12/98; no change of members (4 pages)
4 December 1998Return made up to 04/12/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1998Return made up to 04/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 1998Return made up to 04/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Return made up to 04/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
27 February 1997Return made up to 04/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
26 February 1997Ad 16/12/96--------- £ si 64@1=64 £ ic 1136/1200 (2 pages)
26 February 1997Ad 16/12/96--------- £ si 64@1=64 £ ic 1136/1200 (2 pages)
26 February 1997£ ic 1200/1136 01/12/96 £ sr 64@1=64 (1 page)
26 February 1997£ ic 1200/1136 01/12/96 £ sr 64@1=64 (1 page)
15 December 1996Ad 01/08/96--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
15 December 1996£ nc 1000/2000 01/08/96 (1 page)
15 December 1996£ nc 1000/2000 01/08/96 (1 page)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1996Ad 01/08/96--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
4 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
28 May 1996Auditor's resignation (1 page)
28 May 1996Auditor's resignation (1 page)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 December 1992Incorporation (14 pages)
4 December 1992Incorporation (14 pages)