CHRONOS TRADING LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS LILIA JUDITH TOVAR DE LEON

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR VERNA DE NELSON

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR CPG INTERNATIONAL INC.

View Document

25/06/1225 June 2012 CORPORATE DIRECTOR APPOINTED INVESTLAW DIRECTORS LTD.

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
6TH FLOOR
32 LUDGATE HILL
LONDON
EC4M 7DR

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. VERNA DE NELSON / 19/10/2010

View Document

21/10/1021 October 2010 ADOPT MEM AND ARTS 21/06/2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS. VERNA DE NELSON

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR TW DIRECTORS (UK) LIMITED

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED CPG INTERNATIONAL INC.

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TW DIRECTORS (UK) LIMITED / 19/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/06/0612 June 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/05/0321 May 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 COMPANY NAME CHANGED
ANCHORAGE TRADE LTD
CERTIFICATE ISSUED ON 09/05/03

View Document

25/03/0325 March 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/01/023 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED
SELCO TRADE LIMITED
CERTIFICATE ISSUED ON 26/03/01

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM:
FOURTH FLOOR
50 HANS CRESCENT
LONDON
SW1X 0NB

View Document

19/10/0019 October 2000 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