Download leads from Nexok and grow your business. Find out more

Tricom Films Limited

Documents

Total Documents17
Total Pages68

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off
18 September 2000Application for striking-off
21 May 1999Return made up to 13/05/99; full list of members
20 April 1999Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000
15 September 1998Particulars of mortgage/charge
4 August 1998Memorandum and Articles of Association
3 August 1998New director appointed
3 August 1998New director appointed
30 July 1998New director appointed
30 July 1998New director appointed
30 July 1998New secretary appointed;new director appointed
30 July 1998New director appointed
30 July 1998Secretary resigned
30 July 1998Director resigned
24 July 1998Company name changed speed 7129 LIMITED\certificate issued on 27/07/98
23 July 1998Registered office changed on 23/07/98 from: 6-8 underwood street london N1 7JQ
13 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing