Financio Trade Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2012)
- all other documents available
- 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 121 companies registered at this street
|
Locality |
Garforth And Swillington |
Region |
Leeds, England |
Postal Code |
LS251AA
|
Sector |
Other professional, scientific and technical activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. 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
-