- Company Overview for NAIMAN TRADING LIMITED (07083184)
- Filing history for NAIMAN TRADING LIMITED (07083184)
- People for NAIMAN TRADING LIMITED (07083184)
- More for NAIMAN TRADING LIMITED (07083184)
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) |
---|---|---|---|
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 11 July 2012 | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
30 Jun 2011 | AP02 | Appointment of Zurcher Kreditanstalt Ag as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Ronny Pifko as a director | |
25 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Ronny Pifko on 12 October 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Ivan Kaufmann on 12 October 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr Dennis Raymond Cook as a director | |
13 Oct 2010 | AD01 | Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 13 October 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Neil Gaitely as a director | |
01 Apr 2010 | CH01 | Director's details changed for Mr Neil Gaitely on 1 April 2010 | |
21 Nov 2009 | NEWINC |
Incorporation
|