C & V TRADING LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
RIVERSIDE HOUSE 87A PAINES LANE
PINNER
MIDDLESEX
HA5 3BX

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
RIVERSIDE HOUSE 87A PAINES LANE
PINNER
MIDDLESEX
HA5 3BX

View Document

31/03/1531 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/03/1531 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1531 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1531 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA RACHEL GARRETT / 01/01/2014

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA RACHEL GARRETT / 01/01/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GARRETT / 01/01/2014

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
C/O MESSRS ELLIOT WOOLFE & ROSE
1ST FLOOR EQUITY HOUSE
128-136 HIGH STREET EDGWARE
MIDDLESEX HA87TT

View Document

17/02/1517 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

01/08/141 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA RACHEL GARRETT / 30/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GARRETT / 30/07/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA RACHEL GARRETT / 30/07/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: G OFFICE CHANGED 02/09/03 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

01/08/031 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: G OFFICE CHANGED 13/07/98 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 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