TRADEWAYS IMPORT EXPORT LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1025 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2010

View Document

11/08/0911 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/0911 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/08/0911 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 183 STATION LANE HORNCHURCH ESSEX RM12 6LL

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 101 RETFORD ROAD ROMFORD ESSEX RM3 9ND

View Document

09/10/009 October 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 7/11 MINERVA ROAD LONDON NW10 6HJ

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 Incorporation

View Document

11/06/9811 June 1998 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