GARNEX TRADING LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 ORDER OF COURT - RESTORATION

View Document

08/10/138 October 2013 STRUCK OFF AND DISSOLVED

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNDON / 01/01/2013

View Document

20/12/1220 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1220 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COYLE / 21/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 21/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNDON / 21/02/2010

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 SECRETARY APPOINTED LONDON SECRETARIES LIMITED

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR BIJAN SAFA

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MARK DUNDON

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JOHN COYLE

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

23/02/0923 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 DIRECTOR APPOINTED BIJAN AKHAVAN SAFA

View Document

08/04/088 April 2008 SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JASON TABONE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY BIJAN SAFA

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR SQUARE
LONDON
W1K 3JA

View Document

27/10/0227 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 S80A AUTH TO ALLOT SEC 02/05/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/02/012 February 2001 EXEMPTION FROM APPOINTING AUDITORS 30/01/01

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1X 9DA

View Document

29/02/0029 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 S366A DISP HOLDING AGM 05/08/99

View Document

07/09/997 September 1999 EXEMPTION FROM APPOINTING AUDITORS 05/08/99

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/06/97

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 21/02/96

View Document

21/02/9621 February 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information