Advanced company searchLink opens in new window

AADAM TRADERS LIMITED

Company number 06004034

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)
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