TRADING POST CONTRACTS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/117 December 2011 APPLICATION FOR STRIKING-OFF

View Document

14/03/1114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ADELE DELANEY / 01/02/2010

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DELANEY / 01/02/2010

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: 87 HOLYHEASD ROAD WEDNESBURY WEST MIDLANDS WS10 7PA

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 Incorporation

View Document

15/02/0815 February 2008 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