Advanced company searchLink opens in new window

TRIDENT D LIMITED

Company number SC327214

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)
23 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
06 Jul 2010 CH01 Director's details changed for Graham Angus on 4 July 2010
20 Jul 2009 363a Return made up to 04/07/09; full list of members
27 Feb 2009 363a Return made up to 04/07/08; full list of members
18 Sep 2008 288b Appointment Terminated Secretary frank payne
27 Jul 2007 288a New secretary appointed
27 Jul 2007 288a New director appointed
27 Jul 2007 287 Registered office changed on 27/07/07 from: 40/42 brantwood avenue dundee DD3 6EW
11 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2007 288b Secretary resigned
11 Jul 2007 288b Director resigned
04 Jul 2007 NEWINC Incorporation