THE TRADING EXCHANGE NETWORK LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/11/1716 November 2017 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1716 November 2017 Annual return made up to 16 April 2013 with full list of shareholders

View Document

16/11/1716 November 2017 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/11/1716 November 2017 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/11/1716 November 2017 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/11/1716 November 2017 COMPANY RESTORED ON 16/11/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

16/11/1716 November 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1716 November 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1716 November 2017 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1510 February 2015 STRUCK OFF AND DISSOLVED

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

18/07/1318 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED VIVIAN LEONARD HEGARTY

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1215 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1117 January 2011 16/04/10 NO CHANGES

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 68 LOMBARD STREET LONDON EC3V 9LJ UNITED KINGDOM

View Document

14/01/1114 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/11/1023 November 2010 STRUCK OFF AND DISSOLVED

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR VIVIAN HEGARTY

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY BAIRBRE DORAN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MS BAIRBRE DORAN

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR VIVIAN HEGARTY

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM, 5 PERCY STREET, OFFICE 4, LONDON, W1T 1DG

View Document

27/10/0927 October 2009 23/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR IRAN ARAUZ DE LEON

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR CODDAN MANAGERS SERVICE LIMITED

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MS BAIRBRE DORAN

View Document

15/10/0915 October 2009 Annual return made up to 16 April 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MISS IRAN ARAUZ DE LEON

View Document

07/07/087 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 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