Financio Trade LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
UTILITIES IN ONE LTD
ZUVA LIMITED
CLEAN ENERGY OPPORTUNITIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07317317 |
Record last updated | Saturday, July 16, 2016 4:53:17 AM UTC |
Official Address | 34 Main Street Garforth And Swillington There are 111 companies registered at this street |
Postal Code | LS251AA |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 12, 2016 | First notification of strike-off action in london gazette | |
Registry | Jun 22, 2016 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Apr 12, 2016 | Return of allotment of shares | |
Registry | Dec 21, 2015 | Annual return | |
Registry | Sep 30, 2015 | Change of accounting reference date | |
Registry | Apr 17, 2015 | Change of particulars for director | |
Registry | Dec 12, 2014 | Annual return | |
Registry | Sep 15, 2014 | Registration of a charge / charge code | |
Financials | Aug 4, 2014 | Annual accounts | |
Registry | Jul 8, 2014 | Change of registered office address | |
Registry | Jan 3, 2014 | Appointment of a man as Director | |
Registry | Jan 3, 2014 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 3, 2014 | Resignation of one Director | |
Registry | Jan 3, 2014 | Appointment of a man as Director | |
Registry | Jan 3, 2014 | Resignation of one Director | |
Registry | Jan 3, 2014 | Resignation of one Director 7317... | |
Registry | Jan 3, 2014 | Resignation of one Secretary | |
Registry | Nov 28, 2013 | Annual return | |
Financials | Oct 7, 2013 | Annual accounts | |
Registry | Nov 23, 2012 | Annual return | |
Registry | Aug 28, 2012 | Company name change | |
Registry | Aug 28, 2012 | Change of name certificate | |
Registry | Aug 9, 2012 | Annual return | |
Registry | Jun 29, 2012 | Change of accounting reference date | |
Financials | Mar 28, 2012 | Annual accounts | |
Registry | Oct 10, 2011 | Company name change | |
Registry | Oct 10, 2011 | Change of name certificate | |
Registry | Jul 21, 2011 | Resignation of one Director (a man) and one None | |
Registry | Jul 21, 2011 | Annual return | |
Registry | Jul 21, 2011 | Resignation of one Director | |
Registry | Jul 21, 2011 | Resignation of one Director 7317... | |
Registry | Jan 26, 2011 | Change of accounting reference date | |
Registry | Jan 21, 2011 | Particulars of a mortgage or charge | |
Registry | Dec 2, 2010 | Change of particulars for director | |
Registry | Nov 24, 2010 | Change of name certificate | |
Registry | Nov 24, 2010 | Company name change | |
Registry | Oct 29, 2010 | Appointment of a person as Director | |
Registry | Oct 1, 2010 | Appointment of a man as None and Director | |
Registry | Jul 21, 2010 | Change of registered office address | |
Registry | Jul 16, 2010 | Two appointments: 2 men | |
-
-
-
-
-
-
Trade & Trade Ag -
-