TRAFFIC TRADING LIMITED

Company Documents

DateDescription
01/07/141 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
C/O ADBELL INTERNATIONAL LIMITED
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
ENGLAND

View Document

25/07/1125 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MRS NISHI RYAN

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MESTRE MARCELLE

View Document

25/01/1125 January 2011 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
6TH FLOOR
32 LUDGATE HILL
LONDON
EC4M 7DR

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MESTRE MARCELLE / 09/06/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 09/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 15/11/2000

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU

View Document

23/03/0523 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/03/049 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 DELIVERY EXT'D 3 MTH 30/06/02

View Document

11/09/0211 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/04/025 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
FOURTH FLOOR 50 HANS CRESCENT
LONDON
SW1X 0NB

View Document

07/07/007 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 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