TRIDENT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/101 October 2010 STRUCK OFF AND DISSOLVED

View Document

11/06/1011 June 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR NEIL STEPHENSON

View Document

27/08/0927 August 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED JAMES LEE

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED GAVIN MUIRHEAD

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: MCKINVEN HOUSE GEORGE STREET FALKIRK FK2 7EY

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED MARCAM SCOTLAND LIMITED CERTIFICATE ISSUED ON 27/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/07/977 July 1997 � NC 100/50000 23/06/97 CAPITALISE �29998 23/06/97

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 23/06/97

View Document

07/07/977 July 1997 � NC 100/50000 23/06/

View Document

21/05/9721 May 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 PARTIC OF MORT/CHARGE *****

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/04/958 April 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED NEWBIRITE LIMITED CERTIFICATE ISSUED ON 29/07/94

View Document

10/02/9410 February 1994 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