BADER INTERNATIONAL TRADING LIMITED

Company Documents

DateDescription
01/03/121 March 2012 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 30TH JANUARY 2012:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00008752

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM BSS ASSOCIATES LTD 116 SUSSEX GARDENS LONDON W2 1UA

View Document

22/11/1022 November 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

11/08/1011 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR ALAA SALLOUM

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMED BADER

View Document

27/11/0927 November 2009 SECRETARY APPOINTED MR YUSUF JAMAL SIDDIQUI

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 57 GORST ROAD PARK ROYAL LONDON NW10 6LS

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED BADER / 01/07/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: G OFFICE CHANGED 04/05/06 715 NORTH CIRCULAR ROAD LONDON NW2 7AH

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/11/021 November 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 59 OAK GROVE LONDON NW2 3LS

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: G OFFICE CHANGED 13/04/99 4C HYDE PARK MANSIONS TRANSEPT STREET LONDON NW1 5ER

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: G OFFICE CHANGED 29/07/98 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

01/06/981 June 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