Trident Continental Transport LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BEDROCK LIMITED
EURO EXPRESS FREIGHT LIMITED
Company type Private Limited Company , Liquidation Company Number 01668456 Record last updated Sunday, November 12, 2017 8:22:25 AM UTC Official Address Pattisons Insolvency Limited King Edward Business Centre 90 Road Abbey There are 3 companies registered at this street
Postal Code CV114BB Sector Freight transport by road
Visits Document Type Publication date Download link Registry Apr 26, 2011 Order to wind up Registry Mar 24, 2011 Notice of court order ending administration Registry Jul 22, 2010 Notice of administrators appointment Registry Jul 19, 2010 Change of registered office address Registry Jun 4, 2010 Appointment of a person as Director Registry Jun 4, 2010 Resignation of one Director Registry Jun 1, 2010 Appointment of a woman Registry May 27, 2010 Resignation of one Director (a man) Registry Jan 25, 2010 Appointment of a person as Secretary Registry Jan 15, 2010 Resignation of a woman Registry Jan 15, 2010 Appointment of a person as Director Registry Jan 15, 2010 Resignation of one Director Registry Jan 15, 2010 Appointment of a man as Director Registry Dec 23, 2009 Appointment of a person as Director Registry Dec 23, 2009 Resignation of one Director Registry Dec 20, 2009 Appointment of a woman Registry Nov 30, 2009 Resignation of one Manager and one Director (a man) Registry Nov 30, 2009 Change of registered office address Registry Nov 30, 2009 Resignation of one Secretary Registry Nov 13, 2009 Annual return Financials Nov 5, 2009 Annual accounts Registry Sep 14, 2009 Appointment of a man as Secretary Registry Sep 14, 2009 Resignation of one Secretary (a man) Registry Jun 6, 2009 Appointment of a person Registry Jun 3, 2009 Appointment of a man as Director and Businessman Registry May 22, 2009 Notice of striking-off action discontinued Financials May 21, 2009 Annual accounts Registry May 19, 2009 First notification of strike-off action in london gazette Registry May 8, 2009 Resignation of a person Registry Apr 29, 2009 Resignation of one Business Man and one Director (a man) Registry Nov 17, 2008 Annual return Financials Sep 18, 2008 Annual accounts Registry Sep 16, 2008 Annual return Registry Nov 14, 2007 Annual return 1909648... Financials Nov 14, 2007 Annual accounts Registry Nov 5, 2007 Appointment of a person Registry Nov 1, 2007 Appointment of a man as Business Man and Director Registry Sep 3, 2007 Resolution Registry Aug 13, 2007 Change of name certificate Registry Aug 13, 2007 Company name change Registry Jul 24, 2007 First notification of strike-off action in london gazette Financials Feb 3, 2007 Annual accounts Registry Jan 30, 2007 Notice of striking-off action discontinued Registry Jan 27, 2007 Appointment of a person Registry Jan 27, 2007 Appointment of a person 1832732... Registry Jan 15, 2007 Two appointments: 2 men Registry Dec 19, 2006 First notification of strike-off action in london gazette Registry Feb 24, 2006 Resignation of a person Registry Feb 24, 2006 Resignation of a person 1879894... Registry Feb 15, 2006 Change in situation or address of registered office Registry Nov 21, 2005 Resignation of 2 people: one Company Director, one Secretary (a man), one Director (a man) and one Director Secretary Registry Sep 15, 2005 Annual return Registry Jul 20, 2005 Appointment of a person Registry Jul 20, 2005 Resignation of a person Financials Mar 15, 2005 Annual accounts Registry Mar 15, 2005 Change in situation or address of registered office Registry Mar 14, 2005 Change of name certificate Registry Mar 14, 2005 Company name change Registry Oct 27, 2004 Annual return Registry Oct 2, 2004 Resignation of one Secretary (a man) and one Company Secretary Registry Oct 2, 2004 Appointment of a man as Director Secretary and Secretary Financials Mar 8, 2004 Annual accounts Registry Sep 9, 2003 Annual return Registry Jun 4, 2003 Resignation of a person Registry Mar 3, 2003 Change in situation or address of registered office Registry Jan 20, 2003 Resignation of a person Registry Jan 20, 2003 Appointment of a person Registry Jan 20, 2003 Appointment of a person 1831409... Registry Dec 11, 2002 Annual return Registry Nov 11, 2002 Two appointments: 2 men Registry Nov 11, 2002 Resignation of a woman Financials Jul 1, 2002 Annual accounts Registry May 14, 2002 Accounts Financials Apr 11, 2002 Annual accounts Registry Oct 15, 2001 Annual return Financials Apr 26, 2001 Annual accounts Registry Oct 30, 2000 Annual return Registry Oct 30, 2000 Change in situation or address of registered office Financials Oct 26, 1999 Annual accounts Registry Oct 1, 1999 Annual return Financials Oct 31, 1998 Annual accounts Registry Oct 9, 1998 Annual return Financials Oct 23, 1997 Annual accounts Registry Oct 16, 1997 Annual return Financials Oct 30, 1996 Annual accounts Registry Oct 16, 1996 Annual return Financials Oct 31, 1995 Annual accounts Registry Oct 3, 1995 Annual return Registry Oct 31, 1994 Annual return 1766582... Financials Oct 27, 1994 Annual accounts Financials Nov 4, 1993 Annual accounts 1910910... Registry Oct 12, 1993 Annual return Financials Nov 3, 1992 Annual accounts Registry Oct 18, 1992 Annual return Registry Sep 20, 1992 Two appointments: a man and a woman Financials Jun 15, 1992 Annual accounts Registry Dec 11, 1991 Annual return Financials Aug 30, 1991 Annual accounts Registry Dec 17, 1990 Annual return Financials Jun 29, 1990 Annual accounts