TRADING SOLUTION PRIVATE LTD

Company Documents

DateDescription
21/05/1821 May 2018 ORDER OF COURT TO WIND UP

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 8A MAIRSCOUGH LANE DOWNHOLLAND BRIDGE BUSINESS PARK ORMSKIRK LANCASHIRE L39 7HT

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VINCENT / 10/09/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR STEPHEN VINCENT

View Document

19/08/1519 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR NOMAN ALI

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 356 LOWER GROUND DICKENSON ROAD MANCHESTER LANCASHIRE M13 0NG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

23/09/1423 September 2014 COMPANY NAME CHANGED COPPER TIFFIN LIMITED CERTIFICATE ISSUED ON 23/09/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/09/135 September 2013 20/06/13 NO CHANGES

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOMAN ALI / 10/12/2011

View Document

05/09/135 September 2013 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/09/135 September 2013 COMPANY RESTORED ON 05/09/2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 791 STOCKPORT ROAD MANCHESTER M19 3DL UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/01/1329 January 2013 STRUCK OFF AND DISSOLVED

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED COPPER TIFFEN LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR NOMAN ALI

View Document

20/06/1120 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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