COMMODORE TRADING LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ASKEW / 03/02/2010

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

26/02/0826 February 2008 SECRETARY APPOINTED JUNE ALLISTON

View Document

26/02/0826 February 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM:
4 NITHDALE ROAD
PLUMSTEAD
LONDON
SE18 3PA

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM:
FINANCE HOUSE
77 QUEENS ROAD
BUCKHURST HILL
ESSEX IG9 5BW

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 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