Tradepack Ltd was registered on 19 September 2008 and are based in Wimborne in Dorset, it's status at Companies House is "Active". Lloyd, David Jonathan, Lloyd, Martin David Steven, Qa Registrars Limited, Worth, Simon Paul, Qa Nominees Limited are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, David Jonathan | 23 October 2008 | - | 1 |
LLOYD, Martin David Steven | 06 November 2008 | - | 1 |
WORTH, Simon Paul | 23 October 2008 | 31 August 2012 | 1 |
QA NOMINEES LIMITED | 19 September 2008 | 23 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA REGISTRARS LIMITED | 19 September 2008 | 23 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 05 October 2015 | |
CH01 - Change of particulars for director | 05 October 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 12 October 2012 | |
TM01 - Termination of appointment of director | 05 October 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 05 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
CH03 - Change of particulars for secretary | 05 October 2011 | |
AD01 - Change of registered office address | 05 October 2011 | |
AD01 - Change of registered office address | 04 August 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH03 - Change of particulars for secretary | 29 September 2010 | |
AA - Annual Accounts | 12 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
395 - Particulars of a mortgage or charge | 03 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 December 2008 | |
288a - Notice of appointment of directors or secretaries | 17 November 2008 | |
225 - Change of Accounting Reference Date | 29 October 2008 | |
287 - Change in situation or address of Registered Office | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
NEWINC - New incorporation documents | 19 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 December 2008 | Outstanding |
N/A |