-
TRADE AND EXPORT FINANCE GROUP LIMITED - 2nd, Floor - Crystal Court Aston Cross Business Village,, 50 Rocky Lane - Aston, Birmingham, United Kingdom
Company Information
- Company registration number
- 09448937
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor - Crystal Court Aston Cross Business Village,
- 50 Rocky Lane - Aston
- Birmingham
- West Midlands
- B6 5RQ
- England 2nd, Floor - Crystal Court Aston Cross Business Village,, 50 Rocky Lane - Aston, Birmingham, West Midlands, B6 5RQ, England UK
Management
- Managing Directors
- RUNIEWICZ, Jan Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-19
- Dissolved on
- 2023-02-28
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- KEY 4 FINANCE LTD
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2020-03-04
- Last Date: 2019-02-19
-
TRADE AND EXPORT FINANCE GROUP LIMITED Company Description
- TRADE AND EXPORT FINANCE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09448937. Its current trading status is "closed". It was registered 2015-02-19. It was previously called KEY 4 FINANCE LTD. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at 2Nd .
Get TRADE AND EXPORT FINANCE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trade And Export Finance Group Limited - 2nd, Floor - Crystal Court Aston Cross Business Village,, 50 Rocky Lane - Aston, Birmingham, United Kingdom
Did you know? kompany provides original and official company documents for TRADE AND EXPORT FINANCE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-10-27) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-31) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-08) - MR01
-
notification-of-a-person-with-significant-control (2018-10-22) - PSC01
-
termination-director-company-with-name-termination-date (2018-10-22) - TM01
-
confirmation-statement-with-updates (2018-05-30) - CS01
-
capital-alter-shares-subdivision (2018-05-21) - SH02
-
cessation-of-a-person-with-significant-control (2018-05-17) - PSC07
-
resolution (2018-05-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-05-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-31) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-27) - MR01
-
mortgage-satisfy-charge-full (2017-04-12) - MR04
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
change-account-reference-date-company-previous-extended (2017-11-03) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-11-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
change-person-director-company-with-change-date (2016-03-30) - CH01
-
certificate-change-of-name-company (2016-03-22) - CERTNM
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-14) - AD01
-
incorporation-company (2015-02-19) - NEWINC