M1 TRADING LTD

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
72 ROOM 8 WILSON STREET
DERBY
DE1 1PL

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABID

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR ALVIS ALBION HAYDEN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR WARREN KING

View Document

28/02/1428 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR MOHAMMED ABID

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
SUITE 37/38 MARSHALL HOUSE
MIDDLETON ROAD
MORDEN
SURREY
SM4 6RW
ENGLAND

View Document

12/02/1412 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED M T TRADING LTD.
CERTIFICATE ISSUED ON 12/02/14

View Document

05/02/145 February 2014 COMPANY NAME CHANGED SHESHA LIMITED
CERTIFICATE ISSUED ON 05/02/14

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR MOHAMMED ABID

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR WARREN KING

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR WARREN KING

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY SHAMCUDIN GOVANI

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHAMCUDIN GOVANI

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHELINA GOVANI

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
SUITE 37 / 38 MARSHALL HOUSE
124 MIDDLESTON ROAD
MORDEN
SURREY
SM4 6RW
UNITED KINGDOM

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
SAII & CO SUITE 12-13 MARSHALL HOUSE
124 MIDDLESTON ROAD
MORDEN
SURREY
SM4 6RW

View Document

25/02/1325 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
DOSHI & CO, 1ST FLOOR WINDSOR
HOUSE, 1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELINA GOVANI / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELINA GOVANI / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMCUDIN GOVANI / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMCUDIN GOVANI / 01/10/2009

View Document

17/12/0917 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: JOSHI & CO 1ST FLOOR WINDSOR HOU 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 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