TRADERMADE RESEARCH.COM LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 APPLICATION FOR STRIKING-OFF

View Document

26/02/1026 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

14/10/9914 October 1999 COMPANY NAME CHANGED COMPETITIVE ADVANTAGE TRADING LI MITED. CERTIFICATE ISSUED ON 15/10/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 Incorporation

View Document


More Company Information