Advanced company searchLink opens in new window

THE TRADERS' CLEARING ALLIANCE

Company number 05418772

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 363a Annual return made up to 08/04/08
30 Mar 2009 287 Registered office changed on 30/03/2009 from cbm partners LLP 25 ely place london EC1N 6TD
23 Jan 2009 287 Registered office changed on 23/01/2009 from 4TH floor 25 copthall avenue london EC2R 7BP
05 Nov 2008 288b Appointment Terminated Secretary terence davies
29 Sep 2008 AA Total exemption small company accounts made up to 31 May 2007
31 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2007 287 Registered office changed on 28/11/07 from: 5TH floor 35 new broad street london EC2M 1NH
11 Jun 2007 363s Annual return made up to 08/04/07
11 Jun 2007 363(353) Location of register of members address changed
15 May 2007 AA Total exemption small company accounts made up to 31 May 2006
02 May 2007 287 Registered office changed on 02/05/07 from: c/o fortis bank global clearing 5TH floor crosby court 38 bishopsgate london EC2N 4AF
11 Oct 2006 225 Accounting reference date extended from 30/04/06 to 31/05/06
14 Aug 2006 363s Annual return made up to 08/04/06
23 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2005 288a New director appointed
17 Aug 2005 287 Registered office changed on 17/08/05 from: marquess court 69 southampton row london WC1B 4ET
17 Aug 2005 288a New secretary appointed
17 Aug 2005 288b Secretary resigned
17 Aug 2005 288b Director resigned
01 Jul 2005 395 Particulars of mortgage/charge
08 Apr 2005 NEWINC Incorporation