Having been setup in 2005, P I Trading Ltd have registered office in Lincolnshire, it has a status of "Active". We do not know the number of employees at this company. Li, Kian Kin Fai, Abdullah, Naemah Ivy, Gazda, Dale Simon are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LI, Kian Kin Fai | 10 June 2019 | - | 1 |
GAZDA, Dale Simon | 18 January 2005 | 22 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABDULLAH, Naemah Ivy | 18 January 2005 | 20 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
PSC07 - N/A | 13 March 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 16 October 2019 | |
AP01 - Appointment of director | 11 June 2019 | |
TM02 - Termination of appointment of secretary | 29 May 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 07 February 2018 | |
AP01 - Appointment of director | 29 December 2017 | |
TM01 - Termination of appointment of director | 29 December 2017 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363s - Annual Return | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
NEWINC - New incorporation documents | 18 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 June 2007 | Outstanding |
N/A |
Legal charge | 01 June 2005 | Outstanding |
N/A |