- Company Overview for TRADE COPIERS LIMITED (04460701)
- Filing history for TRADE COPIERS LIMITED (04460701)
- People for TRADE COPIERS LIMITED (04460701)
- Charges for TRADE COPIERS LIMITED (04460701)
- More for TRADE COPIERS LIMITED (04460701)
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) |
---|---|---|---|
09 Dec 2005 | 287 | Registered office changed on 09/12/05 from: 11 carleton village penrith cumbria CA11 8TP | |
09 Dec 2005 | 363s |
Return made up to 13/06/05; full list of members
|
|
09 Dec 2005 | 288c | Secretary's particulars changed | |
04 Mar 2005 | 288b | Secretary resigned;director resigned | |
04 Mar 2005 | 288a | New secretary appointed | |
06 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
10 Dec 2004 | 363s | Return made up to 13/06/04; full list of members | |
14 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
14 Nov 2003 | 288a | New director appointed | |
02 Sep 2003 | 363s | Return made up to 13/06/03; full list of members | |
02 Sep 2003 | 287 | Registered office changed on 02/09/03 from: 33 meadow croft penrith cumbria CA11 8EH | |
02 Sep 2003 | 288c | Secretary's particulars changed | |
02 Sep 2003 | 288c | Director's particulars changed | |
18 Mar 2003 | 225 | Accounting reference date shortened from 30/06/03 to 31/03/03 | |
04 Jul 2002 | 287 | Registered office changed on 04/07/02 from: lynebank westlinton carlisle cumbria CA6 6AA | |
04 Jul 2002 | 288b | Secretary resigned | |
04 Jul 2002 | 288b | Director resigned | |
04 Jul 2002 | 288a | New director appointed | |
04 Jul 2002 | 288a | New secretary appointed | |
03 Jul 2002 | CERTNM | Company name changed alb (twelve) LIMITED\certificate issued on 03/07/02 | |
13 Jun 2002 | NEWINC | Incorporation |