TRADING EDGE SYSTEMS LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FAIRBAIRN

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR JOHN MORGAN

View Document

30/04/1030 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ODYSSEY CHARTING LTD / 01/11/2009

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR JOHN MORGAN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JOHN MORGAN

View Document

07/04/107 April 2010 TERMINATE SEC APPOINTMENT

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ODYSSEY LOGIC LIMITED

View Document

30/03/1030 March 2010 SECRETARY APPOINTED DAVID JOHN FAIRBAIRN

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM:
RESEARCH HOUSE ROOM C16
FRASER ROAD
PERIVALE
MIDDLESEX UB6 7AQ

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/05/023 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
70 CASTLEBAR ROAD
EALING
LONDON
W5 2DD

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM:
THE BUSINESS CENTRE
1 BOILEAU PARADE
EALING
LONDON W5 3AQ

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
1 REGENT STREET
LONDON
SW1Y 4NW

View Document

06/06/976 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM:
783 HARROW ROAD
WEMBLEY
MIDDLESEX
HA0 2LP

View Document

05/07/965 July 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 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