- Company Overview for R P SCANDINAVIAN TRADING LIMITED (06300742)
- Filing history for R P SCANDINAVIAN TRADING LIMITED (06300742)
- People for R P SCANDINAVIAN TRADING LIMITED (06300742)
- Charges for R P SCANDINAVIAN TRADING LIMITED (06300742)
- More for R P SCANDINAVIAN TRADING LIMITED (06300742)
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) |
---|---|---|---|
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
22 Jun 2010 | AD01 | Registered office address changed from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 22 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Per-Olof Larsson on 10 June 2010 | |
21 Jun 2010 | CH04 | Secretary's details changed for Ht Corporate Services Ltd on 10 June 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Nov 2009 | AR01 | Annual return made up to 3 July 2009 with full list of shareholders | |
20 Jan 2009 | 288c | Secretary's change of particulars / ht corporate services LTD / 15/01/2009 | |
06 Aug 2008 | 363a | Return made up to 03/07/08; full list of members | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from c/o michael harwood &co 10 jury street warwick CV34 4EW | |
12 Feb 2008 | 225 | Accounting reference date extended from 31/07/08 to 31/12/08 | |
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2007 | NEWINC | Incorporation |