R P SCANDINAVIAN TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063007420003

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063007420002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/08/1229 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

10/08/1110 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 29/06/2011

View Document

16/02/1116 February 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM
C/O C/O EBS LTD
10 JURY STREET
WARWICK
CV34 4EW

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER-OLOF LARSSON / 10/06/2010

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 10/06/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/11/0930 November 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 15/01/2009

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
C/O MICHAEL HARWOOD &CO
10 JURY STREET
WARWICK
CV34 4EW

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

18/09/0718 September 2007 S80A AUTH TO ALLOT SEC 12/09/07

View Document

03/07/073 July 2007 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