TRIANCO LIMITED - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2020-03-16. Old address: C/O Baker Tilly 5 Old Bailey London EC4M 7AF. New address: 117 Hatton Avenue Slough Berkshire SL2 1PJ. 2020-03-16 View Report
Restoration. Restoration order of court. 2014-03-13 View Report
Insolvency. Description: Dissolved. 2007-07-01 View Report
Insolvency. Liquidation in administration progress report. 2007-04-01 View Report
Insolvency. Liquidation in administration move to dissolution. 2007-04-01 View Report
Insolvency. Liquidation in administration progress report. 2006-11-07 View Report
Officers. Description: Director resigned. 2006-09-26 View Report
Officers. Description: Director's particulars changed. 2006-08-18 View Report
Officers. Description: Secretary's particulars changed. 2006-08-18 View Report
Insolvency. Liquidation in administration statement of affairs. 2006-05-08 View Report
Insolvency. Liquidation in administration proposals. 2006-05-08 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-04-05 View Report
Address. Description: Registered office changed on 05/04/06 from: 39 cornhill, london, EC3V 3NU. 2006-04-05 View Report
Insolvency. Liquidation in administration appointment of administrator. 2006-04-04 View Report
Accounts. Legacy. 2006-03-02 View Report
Annual return. Legacy. 2005-11-07 View Report
Accounts. Accounts type full. 2005-06-10 View Report
Accounts. Legacy. 2005-02-28 View Report
Annual return. Legacy. 2004-10-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-09-16 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-09-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2004-09-13 View Report
Officers. Description: New director appointed. 2004-09-03 View Report
Change of name. Description: Company name changed trianco redfyre LIMITED\certificate issued on 30/04/04. 2004-04-30 View Report
Auditors. Auditors resignation company. 2004-04-07 View Report
Officers. Description: Director resigned. 2004-01-14 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-12-17 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2003-12-15 View Report
Officers. Description: Director resigned. 2003-11-12 View Report
Officers. Description: Secretary resigned. 2003-11-06 View Report
Officers. Description: New secretary appointed. 2003-11-06 View Report
Annual return. Legacy. 2003-10-23 View Report
Officers. Description: Director's particulars changed. 2003-10-06 View Report
Accounts. Legacy. 2003-09-30 View Report
Address. Description: Registered office changed on 25/07/03 from: thorncliffe industrial estate, chapeltown, sheffield, yorkshire S35 2PZ. 2003-07-25 View Report
Officers. Description: Secretary resigned. 2003-07-25 View Report
Officers. Description: New secretary appointed. 2003-07-25 View Report
Accounts. Legacy. 2003-07-21 View Report
Accounts. Accounts type full. 2003-07-20 View Report
Auditors. Auditors resignation company. 2003-03-03 View Report
Annual return. Legacy. 2002-10-29 View Report
Officers. Description: New secretary appointed. 2002-10-29 View Report
Accounts. Accounts type full. 2002-10-21 View Report
Officers. Description: Secretary resigned;director resigned. 2002-10-21 View Report
Officers. Description: Director resigned. 2002-10-21 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-03-20 View Report
Annual return. Legacy. 2001-10-11 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2001-08-08 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2001-08-08 View Report
Officers. Description: Director resigned. 2001-08-07 View Report