TRADING PARAMETERS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 SOLVENCY STATEMENT DATED 01/07/14

View Document

15/07/1415 July 2014 STATEMENT BY DIRECTORS

View Document

15/07/1415 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1415 July 2014 REDUCE ISSUED CAPITAL 05/07/2014

View Document

29/06/1429 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ADOPT ARTICLES 05/03/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ATLANTIC HOUSE IMPERIAL WAY READING RG2 0TD UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/05/1026 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETHA SUNDARARAJAN / 15/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNDARARAJAN SRINIVASA / 15/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKS RG6 1PT UNITED KINGDOM

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 GBP NC 30000/63000 25/04/09

View Document

09/04/099 April 2009 SECRETARY RESIGNED CT SECRETARIES LTD.

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

20/10/0820 October 2008 GBP NC 1000/30000 12/10/08

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MRS GEETHA SUNDARARAJAN

View Document

15/04/0815 April 2008 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