TREDE PROPERTIES LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPLICATION FOR STRIKING-OFF

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM
STEYNINGS HOUSE, SUMMERLOCK
APPROACH, SALISBURY
WILTSHIRE
SP2 7RJ

View Document

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 18/02/2010

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 18/02/2010

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MARTYN ERIC RUSSELL

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
STEYNINGS HOUSE
FISHERTON STREET
SALISBURY
WILTSHIRE SP2 7RJ

View Document

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

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
CAMS HALL
CAMS HILL
FAREHAM
HAMPSHIRE PO16 8AB

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
101 GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE SL1 8DF

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 S366A DISP HOLDING AGM 14/05/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM:
101 BRIGHTWELL GRANGE
BRITWELL ROAD BURNHAM
SLOUGH
BERKSHIRE SL1 8DF

View Document

21/02/9921 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 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