- Company Overview for TRADE INTEGRE LTD (SC351621)
- Filing history for TRADE INTEGRE LTD (SC351621)
- People for TRADE INTEGRE LTD (SC351621)
- More for TRADE INTEGRE LTD (SC351621)
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 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 22 November 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
09 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
16 Feb 2011 | CH01 | Director's details changed for Roshni Ann Varghese on 16 February 2011 | |
09 Feb 2011 | AP01 | Appointment of Mr Manu Varghese Stephen as a director | |
25 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
14 Jun 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
28 Feb 2009 | 288a | Director appointed roshni ann varghese | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
21 Nov 2008 | 288b | Appointment terminated secretary cosec LIMITED | |
21 Nov 2008 | 288b | Appointment terminated director cosec LIMITED | |
21 Nov 2008 | 288b | Appointment terminated director james mcmeekin | |
20 Nov 2008 | NEWINC | Incorporation |