H C TRADE LTD

Company Documents

DateDescription
22/05/1322 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2013

View Document

21/03/1221 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/03/1221 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008681

View Document

21/03/1221 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1 7 ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW UNITED KINGDOM

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 63-65 ALBERT STREET FLEET HAMPSHIRE GU51 9RN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATERS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MOLLOY

View Document

20/02/1220 February 2012 CORPORATE SECRETARY APPOINTED GENESYS 2000 LTD

View Document

20/02/1220 February 2012 CORPORATE DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LTD

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/08/05; NO CHANGE OF MEMBERS

View Document

22/03/0522 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 UNIT 1 ORPHEUS HOUSE, CALLEVA PARK, ALDERMASTON READING RG7 8TA

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 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