TRADERS CLUB OFFERS LIMITED

04922013
3 SANCTUARY CLOSE CHURCH ROAD KESSINGLAND SUFFOLK NR33 7SX NR33 7SX

Documents

Documents
Date Category Description Pages
22 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
14 Jul 2011 officers Change of particulars for secretary (Roger Brading) 1 Buy now
28 Sep 2010 accounts Annual Accounts 3 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
31 Dec 2009 annual-return Annual Return 4 Buy now
31 Dec 2009 officers Change of particulars for director (John William Hawkins) 2 Buy now
09 May 2009 accounts Annual Accounts 3 Buy now
09 Jan 2009 annual-return Return made up to 06/10/08; full list of members 3 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from 11 strowgers way kessingland suffolk NR33 7PA 1 Buy now
11 Sep 2008 officers Appointment terminated director charmain botton 1 Buy now
11 Sep 2008 accounts Annual Accounts 3 Buy now
24 Apr 2008 annual-return Return made up to 06/10/07; full list of members 7 Buy now
05 Nov 2007 accounts Annual Accounts 9 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: unit 6 addington business centre new addington croydon surrey CR0 9UG 1 Buy now
23 Nov 2006 capital Ad 11/10/06--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
23 Nov 2006 annual-return Return made up to 06/10/06; full list of members 7 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 officers New secretary appointed 2 Buy now
28 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
11 Oct 2005 annual-return Return made up to 06/10/05; full list of members 6 Buy now
10 Aug 2005 accounts Annual Accounts 6 Buy now
22 Dec 2004 capital Ad 06/10/03--------- £ si 99@1 2 Buy now
22 Dec 2004 annual-return Return made up to 06/10/04; full list of members 6 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: allen house 1 westmead road sutton surrey SM1 4LA 1 Buy now
14 Oct 2003 officers Secretary resigned 1 Buy now
06 Oct 2003 incorporation Incorporation Company 19 Buy now