- Company Overview for TRIDENT 4 LIMITED (04518568)
- Filing history for TRIDENT 4 LIMITED (04518568)
- People for TRIDENT 4 LIMITED (04518568)
- Charges for TRIDENT 4 LIMITED (04518568)
- More for TRIDENT 4 LIMITED (04518568)
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) |
---|---|---|---|
02 Nov 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
27 Apr 2005 | 363s |
Return made up to 26/03/05; full list of members
|
|
26 Aug 2004 | CERTNM | Company name changed hudson trident (uk) LIMITED\certificate issued on 26/08/04 | |
02 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jun 2004 | AA | Full accounts made up to 31 December 2003 | |
07 May 2004 | 363s |
Return made up to 26/03/04; full list of members
|
|
08 Apr 2004 | 395 | Particulars of mortgage/charge | |
05 Apr 2004 | 395 | Particulars of mortgage/charge | |
30 Dec 2003 | 395 | Particulars of mortgage/charge | |
30 Jun 2003 | 225 | Accounting reference date extended from 30/09/03 to 31/12/03 | |
11 Apr 2003 | 363s |
Return made up to 26/03/03; full list of members
|
|
11 Apr 2003 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2003 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2003 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2003 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2003 | 287 | Registered office changed on 04/04/03 from: 60A cheval place london SW7 1EN | |
10 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2003 | 225 | Accounting reference date extended from 31/08/03 to 30/09/03 | |
18 Dec 2002 | CERTNM | Company name changed trident 4 LIMITED\certificate issued on 18/12/02 | |
20 Nov 2002 | 288a | New director appointed | |
20 Nov 2002 | 288a | New director appointed | |
02 Sep 2002 | 288a | New secretary appointed | |
02 Sep 2002 | 288a | New director appointed | |
27 Aug 2002 | 288b | Secretary resigned | |
27 Aug 2002 | 288b | Director resigned |