- Company Overview for TRIDENT D LIMITED (SC327214)
- Filing history for TRIDENT D LIMITED (SC327214)
- People for TRIDENT D LIMITED (SC327214)
- More for TRIDENT D LIMITED (SC327214)
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
|
|
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
|
|
11 Jul 2007 | 288b | Secretary resigned | |
11 Jul 2007 | 288b | Director resigned | |
04 Jul 2007 | NEWINC | Incorporation |