Advanced company searchLink opens in new window

TRADERMADE INTERNATIONAL LIMITED

Company number 01906693

Filter by category

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 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jun 2009 363a Return made up to 23/06/09; full list of members
05 Sep 2008 288a Director appointed mr brian mcnulty
05 Sep 2008 288a Director appointed mr simon reuben lewis
04 Sep 2008 288a Director appointed mr david robert kerin upton
04 Sep 2008 288b Appointment terminated director richard bushell
04 Sep 2008 288b Appointment terminated director jean stassin
04 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 288b Appointment terminated director david upton
24 Jun 2008 363a Return made up to 23/06/08; full list of members
28 Apr 2008 288a Director appointed mr richard scott bushell
21 Apr 2008 288c Director's change of particulars / jean stassin / 21/04/2008
11 Apr 2008 288b Appointment terminated director david clarke
11 Apr 2008 288b Appointment terminated director john ashworth
18 Mar 2008 288b Appointment terminated director liliane dumont
15 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2008 288a New director appointed
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Aug 2007 288b Director resigned
26 Jun 2007 363a Return made up to 23/06/07; full list of members
27 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
31 Aug 2006 288b Director resigned
10 Jul 2006 363a Return made up to 23/06/06; full list of members
08 Jun 2006 288a New director appointed