TRIDENT HALL LIMITED

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/06/1324 June 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED FRANK NUGENT DOWLING

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY FRANK DOWLING

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY MCCRACKEN

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 17 NELSON ROAD GREENWICH LONDON SE10 9JB

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/01/1126 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/01/1020 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MCCRACKEN / 20/01/2010

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB

View Document

19/05/0619 May 2006 MEMORANDUM OF ASSOCIATION

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED TRAFALGAR TAVERN LIMITED CERTIFICATE ISSUED ON 18/08/05

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED GEORGE OF GREENWICH LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY

View Document

26/01/0426 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 COMPANY NAME CHANGED RIVERWOOD WINES LIMITED CERTIFICATE ISSUED ON 02/12/03

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 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