C M E TRADING LIMITED

Company Documents

DateDescription
25/08/0025 August 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

12/06/0012 June 2000 NOTICE OF COMPLETION OF WINDING UP

View Document

01/02/001 February 2000 APPOINTMENT OF OFFICIAL RECEIVER

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

29/12/9429 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM:
900 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 9RN

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM:
54 SEATON GARDENS
RUISLIP MANOR
MIDDLESEX
HA4 0AX

View Document

07/12/877 December 1987 WD 17/11/87 AD 31/10/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

18/11/8718 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 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