Trade Electronix Ltd was established in 2000. There are no directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2015 | |
2.35B - N/A | 15 September 2015 | |
2.24B - N/A | 14 September 2015 | |
2.24B - N/A | 10 March 2015 | |
2.31B - N/A | 10 March 2015 | |
2.24B - N/A | 14 October 2014 | |
F2.18 - N/A | 19 May 2014 | |
2.17B - N/A | 02 May 2014 | |
AD01 - Change of registered office address | 18 March 2014 | |
2.12B - N/A | 17 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AR01 - Annual Return | 04 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
CH03 - Change of particulars for secretary | 03 January 2013 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 06 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2010 | |
AA - Annual Accounts | 08 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 June 2010 | |
AA01 - Change of accounting reference date | 30 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 28 May 2009 | |
225 - Change of Accounting Reference Date | 28 November 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
363a - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 14 November 2007 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
AA - Annual Accounts | 30 June 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 01 December 2003 | |
363s - Annual Return | 27 September 2003 | |
RESOLUTIONS - N/A | 23 September 2003 | |
RESOLUTIONS - N/A | 23 September 2003 | |
123 - Notice of increase in nominal capital | 23 September 2003 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 08 November 2002 | |
225 - Change of Accounting Reference Date | 22 May 2002 | |
363s - Annual Return | 26 November 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2001 | |
287 - Change in situation or address of Registered Office | 31 July 2001 | |
CERTNM - Change of name certificate | 29 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
287 - Change in situation or address of Registered Office | 18 September 2000 | |
NEWINC - New incorporation documents | 08 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 May 2011 | Outstanding |
N/A |
Legal charge | 11 November 2008 | Outstanding |
N/A |
Debenture | 27 June 2005 | Outstanding |
N/A |
Guarantee & debenture | 06 November 2001 | Outstanding |
N/A |