CAMBRIAN TRADER LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

16/05/1216 May 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000033

View Document

03/05/123 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JONES / 24/04/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0716 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0610 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 UNIT 35-36 HENLLAN INDUSTRIAL ESTATE HENLLAN LLANDYSUL CEREDIGION SA44 9XX

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 DDOL LLANDYSRIOG NEWCASTLE EMLYN CEREDIGION SA38 9HB

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: G OFFICE CHANGED 02/05/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 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