Advanced company searchLink opens in new window

SCRAP TRADE LTD

Company number 07666554

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 TM01 Termination of appointment of Alise Ilsley as a director
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
23 Apr 2013 AD01 Registered office address changed from 44 Honiton Road Bristol BS16 3NU United Kingdom on 23 April 2013
20 Mar 2013 AP01 Appointment of Ms Alise Ilsley as a director
20 Mar 2013 TM01 Termination of appointment of David Benge as a director
20 Mar 2013 AD01 Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX United Kingdom on 20 March 2013
21 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Mr David John Benge as a director
26 Jul 2011 TM01 Termination of appointment of Wayne Melbourne as a director
07 Jul 2011 AD01 Registered office address changed from 112 Stonebridge Road Tottenham London N15 5PB England on 7 July 2011
07 Jul 2011 CERTNM Company name changed globe market management LTD\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
13 Jun 2011 NEWINC Incorporation