NORDIC TRADERS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY PRO COMPANY SOLUTIONS LIMITED

View Document

31/07/1231 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN JUSTENSEN NIELSEN / 28/07/2012

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 207 3FLOOR REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY PRO COMPANY SOLUTIONS LIMITED

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER-CORP LONDON LIMITED / 10/04/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE 404,ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 54 PENTNEY ROAD LONDON SW12 0NY UNITED KINGDOM

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR MORTEN JUSTENSEN NIELSEN

View Document

09/03/109 March 2010 CORPORATE SECRETARY APPOINTED INTER-CORP LONDON LIMITED

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM C/O GVC 54 PENTNEY ROAD LONDON SW120NY

View Document

25/01/1025 January 2010 Annual return made up to 30 June 2009 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY GVC SECRETARIES LIMITED

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GVC MANAGEMENT LIMITED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 GREEN ROOM SUITE, 87A WORSHIP STREET, LONDON EC2A 2BE

View Document

30/06/0630 June 2006 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