TRIDENT PARKING MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1312 August 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY AGNES TUMILSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/10/115 October 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN KANE / 14/10/2009

View Document

01/10/101 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 20TH FLOOR, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: PO BOX 275 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED METROPOLITAN PARKING CONTROL LIM ITED CERTIFICATE ISSUED ON 19/07/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/06/031 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/07/0227 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 5/10 EASTMAN ROAD LONDON W3 7YG

View Document

02/11/002 November 2000 EXEMPTION FROM APPOINTING AUDITORS 31/07/00

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: UNIT 313 5/10 EASTMAN ROAD LONDON W3 7YG

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 Incorporation

View Document

27/07/9927 July 1999 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