NORTHERN TRUST MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Nongqause Mpunzi as a secretary on 2025-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Simona Boi as a secretary on 2022-12-01

View Document

03/11/223 November 2022 Appointment of Nongqause Mpunzi as a secretary on 2022-11-02

View Document

03/11/223 November 2022 Termination of appointment of Matthew Wright as a secretary on 2022-11-02

View Document

03/11/223 November 2022 Appointment of Simona Boi as a secretary on 2022-11-02

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN HARRISON

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED ALLAN JOESEPH HARRISON

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD DAVIE / 22/09/2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMAN

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED JOHN RONALD DAVIE

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR MARK DAVID LACEY

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARDS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON LEECH

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 SEC 519

View Document

15/07/1315 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JANE KARPINSKI

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED WILSON LEECH

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED SUSAN GILLIAN HARDS

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED PETER DAVID HOLMAN

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR TERESA PARKER

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE KARPINSKI / 06/03/2009

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 02/03/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA PARKER / 02/03/2009

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 ADOPT ARTICLES 10/10/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 US$ NC 25709471/41000000 29/12/06

View Document

21/11/0621 November 2006 S366A DISP HOLDING AGM 19/10/06

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 S386 DISP APP AUDS 19/10/06

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NC INC ALREADY ADJUSTED 16/09/04

View Document

04/10/044 October 2004 SHARES AGREEMENT OTC

View Document

04/10/044 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/044 October 2004 US$ NC 100/25709471 16/

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

06/10/036 October 2003 COMPANY NAME CHANGED TRIMDRIVE LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company