Advanced company searchLink opens in new window

ICS TRIPLEX TECHNOLOGY LIMITED

Company number 01017322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2011 TM01 Termination of appointment of Brian Andrew Watson as a director on 2 November 2011
24 Nov 2011 TM02 Termination of appointment of Francis Joseph Conway as a secretary on 2 November 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AUD Auditor's resignation
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 101
07 Jul 2010 TM01 Termination of appointment of Antony Parsell as a director
24 May 2010 AA Full accounts made up to 30 September 2009
28 Jan 2010 SH20 Statement by Directors
28 Jan 2010 SH19 Statement of capital on 28 January 2010
  • GBP 101
28 Jan 2010 CAP-SS Solvency Statement dated 13/01/10
28 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 13/01/2010
09 Jan 2010 AP01 Appointment of Brian Andrew Watson as a director
23 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Antony Clive Parsell on 2 October 2009
21 Dec 2009 TM01 Termination of appointment of Frederic Hendrickx as a director
11 Nov 2009 TM01 Termination of appointment of Claudia Griffin as a director
30 Apr 2009 288b Appointment Terminated Director peter hall
25 Mar 2009 AA Full accounts made up to 30 September 2008
16 Dec 2008 363a Return made up to 15/12/08; full list of members
12 Aug 2008 AUD Auditor's resignation
31 Jul 2008 AUD Auditor's resignation
03 Jul 2008 288c Director's Change of Particulars / claudia griffin / 30/06/2008 / Street was: 83 portishead drive, now: rue de la concorde 7; Post Town was: milton keynes, now: 1050 brussels; Region was: buckinghamshire, now: ; Post Code was: MK4 3FA, now: ; Country was: , now: belgium
14 Feb 2008 AA Full accounts made up to 30 September 2007
11 Jan 2008 403a Declaration of satisfaction of mortgage/charge