- Company Overview for TRADEX ENTERPRISES LIMITED (05333826)
- Filing history for TRADEX ENTERPRISES LIMITED (05333826)
- People for TRADEX ENTERPRISES LIMITED (05333826)
- Charges for TRADEX ENTERPRISES LIMITED (05333826)
- More for TRADEX ENTERPRISES LIMITED (05333826)
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 Nov 2013 | TM02 | Termination of appointment of Siobhan Moynihan as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | TM01 | Termination of appointment of Nicholas Lewis as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Kevin Douglas Ashby as a director | |
12 Sep 2013 | AP01 | Appointment of Miss Siobhan Djihan Moynihan as a director | |
17 Jul 2013 | AP01 | Appointment of Mrs Margaret Anderson as a director | |
17 Jul 2013 | AP01 | Appointment of Mr William Timothy Milton Newton as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Nicholas Lewis as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Rachel Brownlow as a director | |
25 Feb 2013 | ANNOTATION |
Rectified The AP01 was removed from the public register on 08/05/2013 as it is invalid or ineffective
|
|
25 Feb 2013 | TM01 | Termination of appointment of Simon Denham as a director | |
21 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Simon David Denham on 30 May 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Rachel Brownlow on 30 May 2011 | |
18 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
19 May 2011 | AD01 | Registered office address changed from 4Th Floor 12 Appold Street London EC2A 2AW on 19 May 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
19 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Apr 2010 | TM01 | Termination of appointment of Francis Chapman as a director | |
27 Apr 2010 | AP03 | Appointment of Miss Siobhan Djihan Moynihan as a secretary | |
27 Apr 2010 | TM02 | Termination of appointment of Peter Dawes as a secretary | |
21 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
21 Jan 2010 | TM02 | Termination of appointment of Rachel Brownlow as a secretary |