Advanced company searchLink opens in new window

TRIDALE MARKETING LTD

Company number 03407317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
02 Aug 2010 CH01 Director's details changed for Mark Botfield on 11 July 2010
31 Mar 2010 CERTNM Company name changed dcm financial planning LTD.\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
31 Mar 2010 CONNOT Change of name notice
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 12/07/09; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jul 2008 363a Return made up to 12/07/08; full list of members
30 Jul 2008 288b Appointment Terminated Director sarah botfield
23 Dec 2007 287 Registered office changed on 23/12/07 from: 118 craddock street riverside cardiff CF11 6EY
20 Dec 2007 CERTNM Company name changed forum professional services limi ted\certificate issued on 20/12/07
03 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Aug 2007 363s Return made up to 12/07/07; no change of members
10 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
14 Aug 2006 363s Return made up to 12/07/06; full list of members
14 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
23 Nov 2005 287 Registered office changed on 23/11/05 from: 2 guildford crescent cardiff CF10 2HJ
30 Aug 2005 288a New director appointed
16 Aug 2005 363s Return made up to 12/07/05; full list of members
12 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004