MEAN TRADING SYSTEMS LLP

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 PREVSHO FROM 05/04/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM UNIT 17 (3RD FLOOR) TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD

View Document

23/03/1723 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL LUHDE-THOMPSON / 23/03/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/08/1527 August 2015 ANNUAL RETURN MADE UP TO 26/08/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/09/1410 September 2014 ANNUAL RETURN MADE UP TO 26/08/14

View Document

05/09/145 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL LUHDE-THOMPSON / 30/04/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/09/1310 September 2013 ANNUAL RETURN MADE UP TO 26/08/13

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 4TH FLOOR 64 LONDON WALL LONDON EC2M 5TP UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/09/123 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DR DAVID BARTHOLOMEW STEWART / 02/02/2012

View Document

03/09/123 September 2012 ANNUAL RETURN MADE UP TO 26/08/12

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O NUMERION ASSOCIATES LLP 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/09/1121 September 2011 ANNUAL RETURN MADE UP TO 26/08/11

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM MEAN TRADING SYSTEMS LLP 65 LONDON WALL LONDON EC2M 5TU

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/09/1023 September 2010 ANNUAL RETURN MADE UP TO 26/08/10

View Document

22/09/1022 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES SIMON WRIGHT / 26/08/2010

View Document

22/09/1022 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BARTHOLOMEW STEWART / 26/08/2010

View Document

22/09/1022 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL LUHDE-THOMPSON / 26/08/2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, LLP MEMBER GREG SKINNER

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, LLP MEMBER SUNEIL SETIYA

View Document

06/07/106 July 2010 LLP MEMBER APPOINTED GREG HOWARD SKINNER

View Document

06/07/106 July 2010 LLP MEMBER APPOINTED MR SUNEIL SETIYA

View Document

20/10/0920 October 2009 CURRSHO FROM 31/08/2010 TO 05/04/2010

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 51 THE DEERINGS HARPENDEN HERTFORDSHIRE

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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