Having been setup in 2003, Tri-ang Ltd are based in Leeds in Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWNDES, Vikki Lisa | 10 September 2003 | 27 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIND, Tina Lorraine | 09 November 2010 | - | 1 |
SEATHON, John Mark | 27 November 2006 | 30 June 2007 | 1 |
WILLIAMS, Neil John Frederick | 30 June 2007 | 15 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 January 2019 | |
LIQ14 - N/A | 10 October 2018 | |
LIQ03 - N/A | 14 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2015 | |
2.24B - N/A | 24 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 December 2013 | |
2.34B - N/A | 11 December 2013 | |
2.24B - N/A | 04 September 2013 | |
2.31B - N/A | 18 June 2013 | |
2.24B - N/A | 22 January 2013 | |
2.24B - N/A | 21 January 2013 | |
F2.18 - N/A | 30 August 2012 | |
2.17B - N/A | 14 August 2012 | |
2.16B - N/A | 27 July 2012 | |
AD01 - Change of registered office address | 26 June 2012 | |
2.12B - N/A | 26 June 2012 | |
RESOLUTIONS - N/A | 25 June 2012 | |
AR01 - Annual Return | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
AAMD - Amended Accounts | 01 September 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
AP03 - Appointment of secretary | 09 November 2010 | |
TM02 - Termination of appointment of secretary | 09 November 2010 | |
AR01 - Annual Return | 20 October 2010 | |
CERTNM - Change of name certificate | 27 July 2010 | |
CONNOT - N/A | 27 July 2010 | |
CERTNM - Change of name certificate | 15 July 2010 | |
CONNOT - N/A | 01 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 December 2008 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 22 April 2008 | |
CERTNM - Change of name certificate | 17 September 2007 | |
363a - Annual Return | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
AA - Annual Accounts | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
287 - Change in situation or address of Registered Office | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
363s - Annual Return | 25 September 2006 | |
AAMD - Amended Accounts | 31 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
363s - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 22 July 2005 | |
287 - Change in situation or address of Registered Office | 13 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2005 | |
287 - Change in situation or address of Registered Office | 23 November 2004 | |
363s - Annual Return | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
287 - Change in situation or address of Registered Office | 24 October 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 November 2010 | Outstanding |
N/A |
Legal assignment | 18 May 2010 | Outstanding |
N/A |
Legal mortgage | 20 July 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 27 February 2006 | Outstanding |
N/A |
Legal mortgage | 15 October 2004 | Outstanding |
N/A |
Book debts debenture | 14 March 2004 | Fully Satisfied |
N/A |
Debenture | 27 November 2003 | Outstanding |
N/A |