TRICOM SYSTEMS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR BERNHARD NAGL

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR MALCOLM MICHAEL HAYES

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN ANNE JENNINGS / 08/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD NAGL / 08/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALF PAUL HUPE / 08/03/2010

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM C/O FURLEY PAGE THAMES GATEWAY OFFICE BRIDGE WARDENS COLLEGE CLOCKTOWER BUILDING THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TE

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNINGS / 02/09/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: C/O VIZARDS WYETH RIVERBRIDGE HOUSE ANCHOR BOULEVARD CROSSWAYS DARTFORD KENT DA2 6SL

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: NEWMANLEYS ROAD NEW EASTWOOD NOTTINGHAM NG16 3JG

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/02/0515 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/05/0427 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/05/0210 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 25/07/98

View Document

23/11/9923 November 1999 Amended full accounts made up to 1998-07-25

View Document

09/03/999 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 25/07/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 27/07/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/07/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 AUDITOR'S RESIGNATION

View Document

19/02/9719 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 S386 DISP APP AUDS 26/05/95

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 S366A DISP HOLDING AGM 26/05/95

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 S252 DISP LAYING ACC 26/05/95

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 RE GUARANTEE & DEBENTUR 31/03/95

View Document

27/03/9527 March 1995 COMPANY NAME CHANGED BROOMCO (882) LIMITED CERTIFICATE ISSUED ON 28/03/95

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 Incorporation

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