Trad Plus LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £2,457 | -62.03% |
Net Worth | £3,217 | -70.23% |
Liabilities | £313 | -57.51% |
Fixed Assets | £438 | -33.11% |
Trade Debtors | £635 | -121.26% |
Total assets | £3,530 | -69.10% |
Shareholder's funds | £3,217 | -70.23% |
Total liabilities | £313 | -57.51% |
EUROPEAN TANKER CHARTERING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05740398 |
Record last updated | Friday, October 7, 2016 6:56:50 AM UTC |
Official Address | Pobox:4163abacus Consultancy The Parks Bracknell Berkshire United Kingdom Pobox:4163 Rg429jq Priestwood And Garth There are 49 companies registered at this street |
Postal Code | RG429JQ |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 14, 2014 | Second notification of strike-off action in london gazette | |
Registry | Oct 1, 2013 | First notification of strike - off in london gazette | |
Registry | Sep 19, 2013 | Striking off application by a company | |
Registry | Mar 13, 2013 | Annual return | |
Financials | Nov 30, 2012 | Annual accounts | |
Registry | Mar 22, 2012 | Annual return | |
Financials | Nov 4, 2011 | Annual accounts | |
Registry | Mar 28, 2011 | Annual return | |
Financials | Aug 17, 2010 | Annual accounts | |
Registry | Mar 26, 2010 | Annual return | |
Registry | Mar 25, 2010 | Change of particulars for director | |
Registry | Mar 25, 2010 | Resignation of one Secretary | |
Registry | Feb 3, 2010 | Change of registered office address | |
Registry | Oct 1, 2009 | Resignation of one Secretary | |
Financials | Sep 8, 2009 | Annual accounts | |
Registry | Mar 16, 2009 | Annual return | |
Financials | Aug 4, 2008 | Annual accounts | |
Registry | Mar 26, 2008 | Annual return | |
Financials | Dec 6, 2007 | Annual accounts | |
Registry | Dec 5, 2007 | Change of name certificate | |
Registry | Dec 5, 2007 | Company name change | |
Registry | Nov 30, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 30, 2007 | Annual return | |
Registry | Nov 27, 2007 | Appointment of a person | |
Registry | Nov 27, 2007 | Resignation of a person | |
Registry | Nov 27, 2007 | Resignation of a person 1909818... | |
Registry | Nov 27, 2007 | Appointment of a person | |
Registry | Aug 21, 2007 | First notification of strike-off action in london gazette | |
Registry | Oct 11, 2006 | Appointment of a person | |
Registry | Oct 11, 2006 | Resignation of a person | |
Registry | Oct 11, 2006 | Resignation of a person 1944721... | |
Registry | Oct 11, 2006 | Appointment of a person | |
Registry | May 31, 2006 | Resignation of 2 people: one Optician, one Secretary (a woman) and one Director (a man) | |
Registry | Apr 1, 2006 | Four appointments: a man, 2 women and a person | |
Registry | Mar 13, 2006 | Two appointments: 2 companies | |