- Company Overview for DUNHAM CROSSTRADE LIMITED (07113463)
- Filing history for DUNHAM CROSSTRADE LIMITED (07113463)
- People for DUNHAM CROSSTRADE LIMITED (07113463)
- More for DUNHAM CROSSTRADE LIMITED (07113463)
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) |
---|---|---|---|
16 May 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
16 May 2012 | TM01 | Termination of appointment of Amar Khambhu as a director | |
16 May 2012 | AD01 | Registered office address changed from Suite 313 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 16 May 2012 | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | TM01 | Termination of appointment of Amar Khambhu as a director | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | TM01 | Termination of appointment of Shailendra Bhatkhande as a director | |
21 Jul 2011 | AP01 | Appointment of Mr. Amar Khambhu as a director | |
18 Feb 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
28 Jun 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 28 June 2010 | |
29 Dec 2009 | NEWINC |
Incorporation
|