E TRADING PARTNERS LIMITED

03858777
ORCHARD ST BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH

Documents

Documents
Date Category Description Pages
12 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
10 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
21 Jun 2022 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
25 Mar 2021 resolution Resolution 1 Buy now
17 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2021 accounts Annual Accounts 4 Buy now
31 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2020 accounts Annual Accounts 4 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 5 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 5 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2016 accounts Annual Accounts 5 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
24 Feb 2015 accounts Annual Accounts 5 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 accounts Annual Accounts 5 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
30 Jul 2013 accounts Annual Accounts 5 Buy now
14 Jan 2013 officers Change of particulars for director (Mr Peter Anthony Valaitis) 2 Buy now
11 Jan 2013 officers Change of particulars for secretary (Mrs Elizabeth Alexandra Mary Hick) 1 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
31 Oct 2012 officers Termination of appointment of director (Carl Berry) 1 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
21 Oct 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Peter Anthony Valaitis) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Carl Jonathan Berry) 2 Buy now
02 Aug 2009 accounts Annual Accounts 4 Buy now
27 Feb 2009 annual-return Return made up to 14/10/08; full list of members 4 Buy now
15 Aug 2008 accounts Annual Accounts 4 Buy now
29 Jan 2008 annual-return Return made up to 14/10/07; full list of members 3 Buy now
03 Sep 2007 accounts Annual Accounts 4 Buy now
05 Dec 2006 annual-return Return made up to 14/10/06; full list of members 3 Buy now
24 Aug 2006 accounts Annual Accounts 4 Buy now
18 Oct 2005 annual-return Return made up to 14/10/05; full list of members 3 Buy now
05 Sep 2005 accounts Annual Accounts 4 Buy now
04 Jan 2005 annual-return Return made up to 14/10/04; full list of members 7 Buy now
31 Aug 2004 accounts Annual Accounts 4 Buy now
04 Dec 2003 annual-return Return made up to 14/10/03; full list of members 7 Buy now
19 Aug 2003 accounts Annual Accounts 3 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: church hill cottage church lane, east harptree bristol avon BS40 6BE 1 Buy now
21 Oct 2002 annual-return Return made up to 14/10/02; full list of members 7 Buy now
09 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 May 2002 accounts Annual Accounts 3 Buy now
20 Nov 2001 annual-return Return made up to 14/10/01; full list of members 6 Buy now
19 Sep 2001 accounts Annual Accounts 3 Buy now
07 Mar 2001 officers New director appointed 2 Buy now
07 Mar 2001 capital Ad 28/02/01--------- £ si 96@1=96 £ ic 4/100 2 Buy now
20 Oct 2000 annual-return Return made up to 14/10/00; full list of members 6 Buy now
11 Oct 2000 capital Ad 05/10/00--------- £ si 4@1=4 £ ic 2/6 2 Buy now
25 Nov 1999 officers New director appointed 2 Buy now
25 Nov 1999 officers New secretary appointed 2 Buy now
25 Nov 1999 address Registered office changed on 25/11/99 from: 8 tudor court tipton west midlands DY4 8UU 1 Buy now
21 Oct 1999 officers Director resigned 1 Buy now
21 Oct 1999 officers Secretary resigned 1 Buy now
14 Oct 1999 incorporation Incorporation Company 14 Buy now