- Company Overview for TRADEMAIL HOLDINGS LIMITED (05062938)
- Filing history for TRADEMAIL HOLDINGS LIMITED (05062938)
- People for TRADEMAIL HOLDINGS LIMITED (05062938)
- Insolvency for TRADEMAIL HOLDINGS LIMITED (05062938)
- More for TRADEMAIL HOLDINGS LIMITED (05062938)
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) |
---|---|---|---|
28 Aug 2012 | AA | Full accounts made up to 1 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 3 April 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Stephen Lane as a director | |
20 Jun 2011 | AP01 | Appointment of Tara Collet as a director | |
25 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
09 May 2011 | AP03 | Appointment of Mr Sean Glithero as a secretary | |
13 Oct 2010 | AA | Full accounts made up to 28 March 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Sean Glithero on 30 September 2010 | |
06 Jul 2010 | TM02 | Termination of appointment of Elizabeth Jenkin as a secretary | |
01 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
08 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
15 Dec 2009 | AP01 | Appointment of Mrs Zillah Ellen Byng-Maddick as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Andrew Miller as a director | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW | |
15 Jun 2009 | 288a | Secretary appointed elizabeth ann jenkin | |
11 Jun 2009 | 288b | Appointment terminated director and secretary nicholas way | |
10 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from victoria court 22 st pancras chichester west sussex PO19 7GD | |
10 Jun 2009 | 288b | Appointment terminated director kevin watson | |
10 Jun 2009 | 288b | Appointment terminated director martin keogh | |
10 Jun 2009 | 288b | Appointment terminated director jonathan kelland | |
10 Jun 2009 | 288a | Director appointed stephen john roger lane |