TRACE COURIERS LLP

Company Documents

DateDescription
24/04/1524 April 2015 LLP MEMBER APPOINTED MR SACHIN PATEL

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MARIN VASILE

View Document

09/03/159 March 2015 ANNUAL RETURN MADE UP TO 18/02/15

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
56 BAKER STREET
LUTON
BEDFORDSHIRE
LU1 3PY
UNITED KINGDOM

View Document

26/02/1526 February 2015 LLP MEMBER APPOINTED MR ROBIN JOHNSON

View Document

26/02/1526 February 2015 LLP MEMBER APPOINTED MR MICHAEL LAL

View Document

23/12/1423 December 2014 LLP MEMBER APPOINTED MR ROLLY KOMIGO

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

27/05/1427 May 2014 LLP MEMBER APPOINTED MR GHEORGHITA ENACHE

View Document

27/05/1427 May 2014 LLP MEMBER APPOINTED MR MARIN VASILE

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

18/02/1418 February 2014 INCORPORATION DOCUMENT
CERTIFICATE OF 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