Triforium Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 24, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £11,804 | +91.83% |
Net Worth | £190,573 | -189.24% |
Liabilities | £385,323 | -183.06% |
Trade Debtors | £182,946 | -194.36% |
Total assets | £575,896 | -185.10% |
Shareholder's funds | £190,573 | -189.24% |
Total liabilities | £385,323 | -183.06% |
OCULUS PROPERTIES (FOUR) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05271183 |
Record last updated | Friday, April 15, 2016 5:32:10 PM UTC |
Official Address | Business Innovation Centre Harry Weston Road Coventry Cv32tx Wyken There are 33 companies registered at this street |
Postal Code | CV32TX |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 15, 2016 | Final meetings | |
Registry | Mar 9, 2015 | Change of registered office address | |
Registry | Mar 4, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 4, 2015 | Ordinary resolution in members' voluntary liquidation | |
Registry | Mar 4, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Notices | Feb 27, 2015 | Notices to creditors | |
Notices | Feb 27, 2015 | Appointment of liquidators | |
Notices | Feb 27, 2015 | Resolutions for winding-up | |
Registry | Feb 19, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Feb 19, 2015 | Statement of satisfaction of a charge / full / charge no 1 5271... | |
Financials | Jan 5, 2015 | Annual accounts | |
Registry | Dec 19, 2014 | Annual return | |
Financials | Sep 24, 2014 | Annual accounts | |
Registry | Dec 9, 2013 | Annual return | |
Financials | Oct 25, 2013 | Amended accounts | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Nov 12, 2012 | Annual return | |
Financials | Sep 26, 2012 | Annual accounts | |
Registry | Nov 10, 2011 | Annual return | |
Financials | Sep 30, 2011 | Annual accounts | |
Registry | Dec 9, 2010 | Annual return | |
Financials | Aug 17, 2010 | Annual accounts | |
Registry | Nov 3, 2009 | Annual return | |
Registry | Nov 3, 2009 | Change of particulars for director | |
Registry | Nov 3, 2009 | Change of particulars for director 5271... | |
Financials | Nov 3, 2009 | Annual accounts | |
Registry | Feb 16, 2009 | Annual return | |
Financials | Oct 31, 2008 | Annual accounts | |
Registry | Jan 31, 2008 | Annual return | |
Financials | Oct 27, 2007 | Annual accounts | |
Registry | Sep 5, 2007 | Annual return | |
Financials | Aug 30, 2006 | Annual accounts | |
Registry | Feb 16, 2006 | Particulars of a mortgage or charge | |
Registry | Feb 8, 2006 | Appointment of a secretary | |
Registry | Feb 8, 2006 | Resignation of a secretary | |
Registry | Feb 8, 2006 | Annual return | |
Registry | Feb 8, 2006 | Resignation of a director | |
Registry | Jan 31, 2006 | Particulars of a mortgage or charge | |
Registry | Nov 23, 2005 | Change of name certificate | |
Registry | Nov 23, 2005 | Company name change | |
Registry | Oct 10, 2005 | Change of accounting reference date | |
Registry | Dec 29, 2004 | Appointment of a director | |
Registry | Dec 15, 2004 | Appointment of a director 5271... | |
Registry | Dec 2, 2004 | Change in situation or address of registered office | |
Registry | Dec 2, 2004 | Change in situation or address of registered office 5271... | |
Registry | Oct 27, 2004 | Four appointments: 2 men and 2 companies | |