TRADECO NORTH WEST LIMITED

07977589
5 CENTRAL ROAD HARLOW ESSEX CM20 2ST

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Apr 2014 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2013 officers Termination of appointment of director (Nigel Derek Oven) 1 Buy now
19 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Apr 2013 annual-return Annual Return 8 Buy now
18 Apr 2013 officers Termination of appointment of director (Simon James Baker) 1 Buy now
18 Apr 2013 address Move Registers To Registered Office Company 1 Buy now
09 Apr 2013 officers Termination of appointment of director (Stuart Lawrence Ettleman) 1 Buy now
09 Apr 2013 officers Termination of appointment of director (Stephen Eskowitz) 1 Buy now
09 Apr 2013 officers Termination of appointment of director (Vinod Pranshanker Dave) 1 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 12 Buy now
03 Jul 2012 address Move Registers To Sail Company 2 Buy now
03 Jul 2012 address Change Sail Address Company 2 Buy now
03 Jul 2012 officers Appointment of director (Stephen Eskowitz) 3 Buy now
03 Jul 2012 officers Appointment of director (Stuart Ettleman) 3 Buy now
22 Jun 2012 resolution Resolution 28 Buy now
22 Jun 2012 capital Notice of name or other designation of class of shares 4 Buy now
22 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
22 Jun 2012 capital Return of Allotment of shares 13 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Mar 2012 incorporation Incorporation Company 9 Buy now