GOLDEN QUALITY TRADING (IRELAND) LIMITED
Company number 07258755
- Company Overview for GOLDEN QUALITY TRADING (IRELAND) LIMITED (07258755)
- Filing history for GOLDEN QUALITY TRADING (IRELAND) LIMITED (07258755)
- People for GOLDEN QUALITY TRADING (IRELAND) LIMITED (07258755)
- Insolvency for GOLDEN QUALITY TRADING (IRELAND) LIMITED (07258755)
- Registers for GOLDEN QUALITY TRADING (IRELAND) LIMITED (07258755)
- More for GOLDEN QUALITY TRADING (IRELAND) LIMITED (07258755)
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) |
---|---|---|---|
27 Jan 2016 | AP01 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 26 January 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Aug 2015 | TM01 | Termination of appointment of Nigel Glendinning as a director on 31 July 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Engelbert Johannes Mathieu Segers as a director on 1 August 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
30 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
02 May 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 5 October 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
22 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
20 Jan 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
20 Jan 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
07 Jan 2011 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 7 January 2011 | |
24 May 2010 | AP01 | Appointment of Mr David Martin Ireland as a director | |
24 May 2010 | AP01 | Appointment of Miss Jaithip Kanjanapoo as a director | |
21 May 2010 | TM01 | Termination of appointment of Robert Hillhouse as a director | |
20 May 2010 | AP01 | Appointment of Mr Nigel Glendinning as a director | |
20 May 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
19 May 2010 | NEWINC | Incorporation |