Advanced company searchLink opens in new window

TRICOM GROUP HOLDINGS LIMITED

Company number 02980805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 1996 88(2)R Ad 16/05/96--------- £ si 341900@.01=3419 £ ic 5252210/5255629
20 May 1996 88(2)R Ad 17/04/96--------- £ si 221000@.01=2210 £ ic 5250000/5252210
03 May 1996 MA Memorandum and Articles of Association
03 May 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
03 May 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Nov 1995 363s Return made up to 19/10/95; full list of members
20 Jun 1995 395 Particulars of mortgage/charge
05 Jun 1995 288 New director appointed
09 Apr 1995 123 Nc inc already adjusted 30/03/95
09 Apr 1995 88(2)R Ad 31/03/95--------- £ si 5000000@1=5000000 £ ic 250000/5250000
09 Apr 1995 88(2)R Ad 30/03/95--------- £ si 249998@1=249998 £ ic 2/250000
09 Apr 1995 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
09 Apr 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
09 Apr 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
09 Apr 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Apr 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Apr 1995 395 Particulars of mortgage/charge
07 Apr 1995 395 Particulars of mortgage/charge
24 Mar 1995 CERTNM Company name changed broomco (838) LIMITED\certificate issued on 27/03/95
21 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned
21 Mar 1995 287 Registered office changed on 21/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Mar 1995 224 Accounting reference date notified as 31/12
21 Mar 1995 288 Director resigned;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995