SQUARE TRADING LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Final Gazette dissolved following liquidation

View Document

05/06/205 June 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/05/2022 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM SQUARE CHAPEL 10 SQUARE ROAD HALIFAX WEST YORKSHIRE HX1 1QG

View Document

14/04/2014 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009590,00014732

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS JACQUELINE NEWMAN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR STEPHEN FEARNLEY

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNN

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MARC VERNON COLLETT

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA SUTCLIFFE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND SUTCLIFFE

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR DAVID LIAM MCQUILLAN

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY SALLY MARTIN

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND RICHARD ROBIN SUTCLIFFE / 03/06/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA JOAN SUTCLIFFE / 03/06/2012

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA SUTCLIFFE / 01/11/2010

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA SUTCLIFFE / 02/10/2009

View Document

03/11/093 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 AUDITOR'S RESIGNATION

View Document

11/09/9611 September 1996 AUDITOR'S RESIGNATION

View Document

11/09/9611 September 1996 AUDITOR'S RESIGNATION

View Document

11/09/9611 September 1996 AUDITOR'S RESIGNATION

View Document

09/05/969 May 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94

View Document

08/05/948 May 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/90

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED MODCRAM LIMITED CERTIFICATE ISSUED ON 28/03/90

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 ADOPT MEM AND ARTS 130389

View Document

15/02/8915 February 1989 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