THE TRADING FACTORY LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/142 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
C/O THE TRADING FACTORY LIMITED
47 LONDON ROAD
OADBY
LEICESTER
LE2 5DN
UNITED KINGDOM

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
86 LONDON ROAD
LEICESTER
LE2 0QR
ENGLAND

View Document

06/07/126 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JAGTAR SINGH

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JAGTAR SINGH

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR NASHATAR BAINS

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY PERMJIT BAINS

View Document

08/04/108 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0920 March 2009 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