THE TRADE REPOSITORY LIMITED

Company Documents

DateDescription
11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY MARCELLE VON WENDLAND

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY MARCELLE VON WENDLAND

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY MARCELLE VON WENDLAND

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY MARCELLE VON WENDLAND

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARCELLE VON WENDLAND

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
1 FORDBROOK BUSINESS CENTRE
MARLBOROUGH ROAD
PEWSEY
WILTSHIRE
SN9 5NU
ENGLAND

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
47 MARK LANE
LONDON
EC3R 7QQ

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR RORY ST JOHN WEBSTER

View Document

14/10/1514 October 2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR RORY ST JOHN WEBSTER

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PIETER VAN DYCK

View Document

29/10/1329 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PIETER VAN DYCK

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR PIETER JAN FREDERICK GODHARD VAN DYCK

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MS MARCELLE MICHELLE GEORGINA MARIA VON WENDLAND

View Document

12/06/1312 June 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MS MARCELLE MICHELLE, GEORGINA, MARIA VON WENDLAND

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
UNIT 1 FORDBROOK BUSINESS CENTRE
MARLBOROUGH ROAD
PEWSEY
SN9 5NU
ENGLAND

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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