TRICOM NETWORK SERVICES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR WARREN BOLTTLER

View Document

23/09/1023 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/09/1023 September 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/09/1023 September 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/09/1023 September 2010 REREG PLC TO PRI; RES02 PASS DATE:21/09/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COULSEN / 12/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOLAN

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR WARREN VAUGHAN BOLTTLER

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COULSEN / 04/07/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 1ST FLOOR FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RT

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED RUSSELL EDWARD BOLAN

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 COMMUNICATIONS HOUSE THELWALL INDUSTRIAL ESTATE THELWAAL NEW ROAD THELWALL WARRINGTON CHESHIRE WA4 2FJ

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/11/024 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: G OFFICE CHANGED 13/10/00 COMMUNICATIONS HOUSE PO BOX 131 WARRINGTON CHESHIRE WA4 2FJ

View Document

13/10/0013 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 THELWALL INDUSTRIAL ESTATE THELWALL NEW ROAD THELWALL WARRINGTON CHESHIRE WA4 2LY

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

15/12/9815 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: G OFFICE CHANGED 28/05/98 OXFORD HOUSE, STOKENCHURCH, HIGH WYCOMBE, BUCKS, HP14 3SX.

View Document

28/05/9828 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 COMPANY NAME CHANGED TRICOM COMMUNICATIONS PLC CERTIFICATE ISSUED ON 08/07/96

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

12/10/9112 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 05/09/88

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 CAPITAL CONVERTION 200389

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

01/02/891 February 1989

View Document

01/02/891 February 1989 SECRETARY RESIGNED

View Document

01/02/891 February 1989

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: G OFFICE CHANGED 23/01/89 ATLANTIC HOUSE 20 KINGSTON ROAD STAINES MIDDX TW18 4LG

View Document

16/01/8916 January 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 16/01/89

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED ATLANTIC NETWORK SYSTEMS PLC CERTIFICATE ISSUED ON 17/01/89

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 Full accounts made up to 1987-12-31

View Document

31/10/8831 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

23/08/8823 August 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/8823 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: G OFFICE CHANGED 23/08/88 ATLANTIC HOUSE RED LION COURT LONDON EC4A 3EB

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8720 September 1987 DIRECTOR RESIGNED

View Document

20/09/8720 September 1987

View Document

17/08/8717 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/8711 August 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/8711 August 1987 AUDITORS' REPORT

View Document

11/08/8711 August 1987 AUDITORS' STATEMENT

View Document

11/08/8711 August 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/8711 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/8711 August 1987 REREGISTRATION PRI-PLC 290587

View Document

07/08/877 August 1987 COMPANY NAME CHANGED LION SYSTEMS DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 06/08/87

View Document

07/08/877 August 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 07/08/87

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

11/07/8711 July 1987 BALANCE SHEET

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: G OFFICE CHANGED 17/09/86 OXFORD ROAD STOKENCHURCH HIGH WYCOMB BUCKS HP14 3SX

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/693 January 1969 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