THAT TRADING LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
UNIT 32A TWYFORD BUSINESS CENTRE
LONDON ROAD
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3YT

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET KING / 31/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN KING / 31/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET KING / 31/07/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 27 BENNET CANFIELD LITTLE CANFIELD DUNMOW ESSEX CM61YE UNITED KINGDOM

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED TRINET DESIGN LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE KING / 27/02/2009

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN KING / 27/02/2009

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE KING / 27/02/2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: GISTERED OFFICE CHANGED ON 04/03/2009 FROM 44 SAINT AUGUSTINES DRIVE BROXBOURNE HERTFORDSHIRE EN10 7NA

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: G OFFICE CHANGED 05/06/03 100 WELLINGTON STREET LEEDS LS1 4LT

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0231 July 2002 Incorporation

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