TRADING PROPERTY LTD

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1915 March 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/10/1830 October 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 26 ZINC COURT THE RADIUS PRESTWICH M25 1GJ UNITED KINGDOM

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM LEWIS

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP

View Document

15/01/1515 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/10/1330 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 5 January 2013 with full list of shareholders

View Document

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

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/01/128 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM INDEPENDENT HOUSE 215 BURY NEW ROAD WHITEFIELD MANCHESTER GREATER MANCHESTER M45 8GW

View Document

07/05/107 May 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 5 January 2009 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 5 January 2008 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEWIS / 01/12/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MALCOLM LEWIS / 01/11/2009

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 23 THE CRESCENT, SALFORD MANCHESTER GREATER MANCHESTER M5 4PF

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 18 HEREFORD DRIVE PRESTWICH MANCHESTER M25 0AG

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED SOFTSELL LTD CERTIFICATE ISSUED ON 24/01/06

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 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