MATERIAL TRADING LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/07/168 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 46 CRAVEN PARK ROAD LONDON NW10 4AE

View Document

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/10/1115 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHOI / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YONJOO CHOI / 03/11/2009

View Document

30/06/0930 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 33 JAY CLOSE BICESTER OXFORDSHIRE OX26 6XN

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/07/0218 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 26 CHURCH PLACE NEATH WEST GLAMORGAN SA11 3LL

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 43 WOODLAND ROAD NEATH WEST GLAMORGAN SA11 3AL

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED LOGTIME LIMITED CERTIFICATE ISSUED ON 18/01/93

View Document

08/10/928 October 1992 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