S A TRADING LIMITED

Company Documents

DateDescription
21/09/1221 September 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 12/09/2018: DEFER TO 12/09/2018

View Document

21/09/1221 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

09/11/119 November 2011 ORDER OF COURT TO WIND UP

View Document

01/04/111 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV2 2HU

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID AKHTAR / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
29 WATERLOO ROAD
WOLVERHAMPTON
WV1 4DJ

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 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