Advanced company searchLink opens in new window

SCHOICE TRADING LIMITED

Company number 00781984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2012 TM02 Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 TM01 Termination of appointment of Timothy James Bolot as a director on 24 July 2012
18 Nov 2011 TM01 Termination of appointment of William James Buchan as a director on 15 November 2011
05 Nov 2011 TM01 Termination of appointment of David Andrew Smith as a director on 1 November 2011
01 Nov 2011 AP01 Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011
29 Oct 2011 AP01 Appointment of Mr Timothy James Bolot as a director on 26 October 2011
14 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1,200
06 Sep 2011 AA Accounts for a dormant company made up to 30 September 2010
20 Mar 2011 AP03 Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
20 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary
03 Feb 2011 TM01 Termination of appointment of Richard Midmer as a director
13 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
06 Feb 2010 AA Accounts for a dormant company made up to 27 September 2009
07 Jan 2010 CH01 Director's details changed for Mr David Andrew Smith on 7 January 2010
07 Jan 2010 AP01 Appointment of a director
06 Jan 2010 AP01 Appointment of Mr David Andrew Smith as a director
06 Jan 2010 TM01 Termination of appointment of Kamma Foulkes as a director
30 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
30 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
22 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
12 Sep 2009 CERTNM Company name changed sunchoice trading LIMITED\certificate issued on 15/09/09