Advanced company searchLink opens in new window

TRADER FINANCE (2009) LIMITED

Company number 06765198

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)
24 Mar 2009 88(2) Ad 18/03/09\gbp si 2080000@1=2080000\gbp ic 23894291/25974291\
21 Mar 2009 88(2) Ad 11/03/09\gbp si 5223759@1=5223759\gbp ic 18670532/23894291\
20 Feb 2009 88(2) Ad 16/02/09\gbp si 6510000@1=6510000\gbp ic 12160532/18670532\
12 Feb 2009 88(2) Ad 04/02/09\gbp si 9202500@1=9202500\gbp ic 2958032/12160532\
12 Feb 2009 88(2) Ad 30/01/09\gbp si 2958030@1=2958030\gbp ic 2/2958032\
07 Feb 2009 123 Nc inc already adjusted 20/01/09
28 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2009 TM01 Termination of appointment of Alnery Incorporations No.1 Limited as a director
23 Jan 2009 TM02 Termination of appointment of Alnery Incorporations No.1 Limited as a secretary
23 Jan 2009 288b Appointment terminated director craig morris
23 Jan 2009 288b Appointment terminated director alnery incorporations no.2 LIMITED
23 Jan 2009 288a Director and secretary appointed andrew arthur miller
23 Jan 2009 288a Director appointed sean glithero
20 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2009 88(2) Ad 16/01/09\gbp si 1@1=1\gbp ic 1/2\
19 Jan 2009 287 Registered office changed on 19/01/2009 from one bishops square london E1 6AD
19 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
16 Jan 2009 CERTNM Company name changed alnery no. 2833 LIMITED\certificate issued on 16/01/09
03 Dec 2008 NEWINC Incorporation