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 |