About

Registered Number: 05540195
Date of Incorporation: 18/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2018 (6 years and 11 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Based in Stapleford, Trident Recruitment Services Ltd was established in 2005, it's status is listed as "Dissolved". The organisation does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2018
LIQ14 - N/A 09 February 2018
LIQ03 - N/A 12 July 2017
4.68 - Liquidator's statement of receipts and payments 13 July 2016
AD01 - Change of registered office address 21 August 2015
AD01 - Change of registered office address 12 June 2015
RESOLUTIONS - N/A 11 June 2015
4.20 - N/A 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 09 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 05 November 2009
363s - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 21 February 2008
CERTNM - Change of name certificate 07 January 2008
CERTNM - Change of name certificate 14 December 2007
363s - Annual Return 30 October 2007
363s - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 12 May 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
225 - Change of Accounting Reference Date 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 25 January 2011 Outstanding

N/A

Debenture 31 August 2006 Outstanding

N/A

Debenture 09 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.