TRADE INFORMATICS EUROPE LTD

11409917
FORVIS MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
22 Apr 2024 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
08 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Apr 2024 resolution Resolution 1 Buy now
19 Mar 2024 officers Termination of appointment of director (John Papatsos) 1 Buy now
19 Mar 2024 officers Termination of appointment of director (Nupen Uttamchand Shah) 1 Buy now
05 Jul 2023 accounts Annual Accounts 6 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 officers Change of particulars for director (Nupen Uttamchand Shah) 2 Buy now
24 Jun 2022 officers Change of particulars for director (John Papatsos) 2 Buy now
14 Jan 2022 officers Appointment of director (John Papatsos) 2 Buy now
14 Jan 2022 officers Appointment of director (Nupen Uttamchand Shah) 2 Buy now
14 Jan 2022 officers Termination of appointment of director (Victoria Bryan) 1 Buy now
14 Jan 2022 officers Termination of appointment of director (Matthew Celebuski) 1 Buy now
14 Jan 2022 officers Termination of appointment of director (Eric Moore) 1 Buy now
14 Jan 2022 officers Termination of appointment of director (Michael L Winchell) 1 Buy now
14 Jan 2022 officers Termination of appointment of secretary (Eric Moore) 1 Buy now
14 Jan 2022 officers Appointment of director (Peter Weiler) 2 Buy now
12 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
05 Aug 2020 officers Appointment of director (Michael L Winchell) 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2020 officers Termination of appointment of director (Andrew Michael Shortland) 1 Buy now
24 Jul 2019 accounts Annual Accounts 6 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Change of particulars for secretary (Eric Moore) 1 Buy now
28 Feb 2019 officers Appointment of secretary (Eric Moore) 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Andrew Michael Shortland) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Allan Goldstein) 1 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Allan Goldstein) 1 Buy now
30 Oct 2018 officers Termination of appointment of director (Joseph Hipps) 1 Buy now
30 Oct 2018 officers Appointment of director (Victoria Bryan) 2 Buy now
30 Oct 2018 officers Appointment of director (Matthew Celebuski) 2 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jun 2018 incorporation Incorporation Company 22 Buy now