TRIDENT CONSULTING MANAGEMENT LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

09/12/099 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DHIRAJEN PARIANEN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY REGENT SECRETARIAL LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MRS PARMESWAREE KUMAREE MOHESSUR

View Document

09/10/089 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 161 CLEVELAND WAY STEVENAGE HERTFORDSHIRE SG1 6BU

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 COMPANY NAME CHANGED TRIDENT COMPONENTS LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: SUITE 412 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0119 September 2001 Incorporation

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