1-2-3 TRADING LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 DIRECTOR APPOINTED MR OSMAN DIRIE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR OSMAN DIRIE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY OSMAN DIRIE

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
1-2-3 TRADING LTD MOPANI HOUSE BROOKHOUSE LANE
BLACKBURN
BB1 6DZ
ENGLAND

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
UNIT 14 RIVERSIDE
BOLTON
BL1 8TU
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR SHAUN HARRIS

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
35 WINIFRED STREET
LEICESTER
LEICESTERSHIRE
LE2 7HD

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/07/1224 July 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ADIL

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
34 MANNVILLE TERRACE
BRADFORD
WEST YORKSHIRE
BD7 1BA
UNITED KINGDOM

View Document

18/06/1218 June 2012 TERMINATE SEC APPOINTMENT

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR OSMAN DIRIE

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR OSMAN DIRIE

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MOHAMMED ADIL

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company