TRADING DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1821 May 2018 APPLICATION FOR STRIKING-OFF

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM
C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE
63-81 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1EQ

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CRANE / 15/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CRANE / 15/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CRANE / 11/05/2015

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 DIRECTOR APPOINTED MR MICHAEL JAMES CRANE

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUSH

View Document

18/01/1218 January 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