- Company Overview for SCRAP TRADE LTD (07666554)
- Filing history for SCRAP TRADE LTD (07666554)
- People for SCRAP TRADE LTD (07666554)
- More for SCRAP TRADE LTD (07666554)
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
|
|
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
|
|
13 Jun 2011 | NEWINC | Incorporation |