CASSANDER TRADING LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/142 November 2014 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED RUAIRI LAUGHLIN-MCCANN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR AKBAR AHMED

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED AKBAR AHMED

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANISH BHATT

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
7TH FLOOR 52-54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RUAIRI LAUGHLIN-MCCANN LOGGED FORM

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CONROY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED ANISH BHATT

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
6TH FLOOR 52-54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED RUAIRI LAUGHLIN MCCANN

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
34 BURNS ROAD
HARLESDEN
LONDON
NW10 4DY

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY HEENA PATEL

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 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