ABRAHAM TRADING LTD

Company Documents

DateDescription
06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM
18 ABBEY INDUSTRIAL ESTATE
MOUNT PLEASANT
WEMBLEY
HA0 1TT
ENGLAND

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RIAD ALI

View Document

20/03/1820 March 2018 CESSATION OF RAID ALI AS A PSC

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMED BAHROLOOM

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM
UNIT 9D ABBEY INDUSTRIAL ESTATE
MOUNT PLEASANT
WEMBLEY
HA0 1TT

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR MOHAMAD RIAD ALI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MR RIAD ALI

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, SECRETARY MOHAMMED ALI

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAA AL HUSSEINY

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR HAZIM AL HUSSAINI

View Document

13/09/1513 September 2015 SECRETARY APPOINTED MR MOHAMED BAHROLOOM

View Document

25/01/1525 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZIM AL HUSSAINI / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAA AL HUSSEINY / 17/01/2010

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RIAD ALI

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED RIAD ALI

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED AL-SAIF TRADING LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: G OFFICE CHANGED 19/01/00 UNIT 9 ABBEY MANUFACTURING ESTATE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1TT

View Document

04/01/004 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 SUITE 16 1ST FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: G OFFICE CHANGED 09/12/99 KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

30/11/9930 November 1999 FIRST GAZETTE

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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