TEXTRADE LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
C/O THE VALE BUSINESS CENTRE
THE VALE BUSINESS CENTRE 203-205 THE VALE
ACTON
LONDON
W3 7QS

View Document

08/06/128 June 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

19/04/1219 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/06/117 June 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 16 MORETON AVENUE ISLEWORTH MIDDLESEX TW7 4NW

View Document

28/05/1028 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALICK MOHAMAD IQBAL RAHMAN / 01/03/2010

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

04/01/104 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0727 November 2007 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