RICHARD DEAN TRADING LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE STATMAN / 01/10/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES STRAUSS / 01/09/2014

View Document

31/12/1431 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
2 AVENUE COURT
LEEDS
WEST YORKSHIRE
LS17 7RY

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/01/1315 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

22/03/1222 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1221 March 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

31/03/1031 March 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0813 October 2008 DIRECTOR RESIGNED GORDON STATMAN

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED DEAN CLARK

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 11 TURNBERRY GROVE LEEDS LS17 7TD

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 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