TRADERHOUSE NETWORK (UK) LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/1021 May 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0523 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 FIRST GAZETTE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ADOPT ARTICLES 14/12/00

View Document

05/12/005 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/11/0015 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0015 November 2000

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 Resolutions

View Document

15/11/0015 November 2000 ALTER MEMORANDUM 27/10/00

View Document

02/11/002 November 2000 COMPANY NAME CHANGED MERONBROOK LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

26/09/0026 September 2000 Incorporation

View Document

26/09/0026 September 2000 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