- Company Overview for CORE TRADERS LIMITED (07779954)
- Filing history for CORE TRADERS LIMITED (07779954)
- People for CORE TRADERS LIMITED (07779954)
- Insolvency for CORE TRADERS LIMITED (07779954)
- More for CORE TRADERS LIMITED (07779954)
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) |
---|---|---|---|
23 Nov 2015 | TM02 | Termination of appointment of Mohammed Munir as a secretary on 20 August 2015 | |
28 Oct 2015 | COCOMP | Order of court to wind up | |
07 May 2015 | TM01 | Termination of appointment of Mohammed Munir as a director on 1 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Usman Rafiq as a director on 5 January 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Unit 2 First Floor Unit 2 York Street Bury Lancashire BL9 7AR England to Acorn Business Centre Unit 202-204 Fountain Street North Bury Lancashire BL9 7AN on 25 March 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from Acorn Business Centre Office 208-210 Fountain Street North Bury Lancashire BL9 7AN England to Unit 2 First Floor Unit 2 York Street Bury Lancashire BL9 7AR on 9 January 2015 | |
05 Dec 2014 | AD01 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN to Acorn Business Centre Office 208-210 Fountain Street North Bury Lancashire BL9 7AN on 5 December 2014 | |
11 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AP03 | Appointment of Mr Mohammed Munir as a secretary on 20 July 2014 | |
10 Sep 2014 | AD02 | Register inspection address has been changed from 42 Beckett Street Manchester Lancashire M18 7AS United Kingdom to Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN | |
10 Sep 2014 | AD01 | Registered office address changed from 53 Fountain Street Manchester M2 2AN England to Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 10 September 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from 257 Stockport Road Guide Bridge Ashton-Under-Lyne Lancashire OL7 0NT England on 25 April 2014 | |
24 Sep 2013 | AD01 | Registered office address changed from 42 Beckett Street Manchester M18 7AS United Kingdom on 24 September 2013 | |
12 Sep 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | CH01 | Director's details changed for Mr Mohammed Munir on 1 August 2013 | |
15 Jul 2013 | AP01 | Appointment of Mr Mohammed Munir as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Raja Faiz as a director | |
06 Feb 2013 | CERTNM |
Company name changed made it 4 all seasons LIMITED\certificate issued on 06/02/13
|
|
30 Jan 2013 | CONNOT | Change of name notice | |
27 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr Muhammad Umar on 24 November 2012 | |
26 Nov 2012 | AD02 | Register inspection address has been changed |