R & M TRIDENT LTD

Company Documents

DateDescription
05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

06/06/246 June 2024 Registered office address changed from 5 Stockham Lane Halton Village Runcorn WA7 2PS United Kingdom to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-06-06

View Document

27/04/2427 April 2024 Statement of affairs

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

16/11/2216 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to 5 Stockham Lane Halton Village Runcorn WA7 2PS on 2022-10-17

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Termination of appointment of Mark Warburton as a director on 2019-04-05

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BACKHOUSE

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BACKHOUSE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/11/192 November 2019 DIRECTOR APPOINTED MR ALAN BACKHOUSE

View Document

02/11/192 November 2019 DIRECTOR APPOINTED MRS GILLIAN BACKHOUSE

View Document

05/04/195 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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