- Company Overview for AADAM TRADERS LIMITED (06004034)
- Filing history for AADAM TRADERS LIMITED (06004034)
- People for AADAM TRADERS LIMITED (06004034)
- Insolvency for AADAM TRADERS LIMITED (06004034)
- More for AADAM TRADERS LIMITED (06004034)
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) |
---|---|---|---|
06 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2012 | L64.07 | Completion of winding up | |
29 Jun 2010 | COCOMP | Order of court to wind up | |
19 Apr 2010 | CH01 | Director's details changed for Franil Rejek on 12 April 2010 | |
15 Apr 2010 | AD01 | Registered office address changed from South Court Sharston Road Manchester M22 4BB United Kingdom on 15 April 2010 | |
07 Apr 2010 | AP01 | Appointment of Franil Rejek as a director | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | TM01 | Termination of appointment of Muhammad Khan as a director | |
06 Aug 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 13 st anns road south heald green cheadle cheshire SK8 3DZ | |
20 Jan 2009 | 363a | Return made up to 21/11/08; full list of members | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Jun 2008 | 363a | Return made up to 21/11/07; full list of members | |
05 Jun 2008 | 288b | Appointment Terminated Secretary maurina khan | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: 27 stamford road longsight manchester lancashire M13 0SE | |
08 Sep 2007 | 287 | Registered office changed on 08/09/07 from: 691-697 stockport road longsight manchester M12 4QN | |
17 Jan 2007 | 288c | Secretary's particulars changed | |
17 Jan 2007 | 288c | Director's particulars changed | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | NEWINC | Incorporation |