TRYCOM CLAIMS MANAGEMENT LTD

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1215 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 29 December 2010

View Document

03/07/113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 29 December 2009

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASGHAR ALI / 30/06/2010

View Document

03/07/103 July 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 42 WINDSOR CRESCENT HARROW MIDDLESEX HA2 8QW UNITED KINGDOM

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 17 ENSIGN HOUSE, ADMIRALS WAY CANARY WHARF LONDON E14 9XQ

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 29 December 2008

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASGHAR SHAH / 01/07/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 29/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 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