TRACE ONE (UK) LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 AUDITOR'S RESIGNATION

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARC BONNAMOUR

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BONNAMOUR / 19/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME MALAVOY / 19/10/2012

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 CONSOLIDATION SUB-DIVISION 31/01/12

View Document

14/02/1214 February 2012 ADOPT ARTICLES 31/01/2012

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR JEROME MALAVOY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PAUL ALLMAN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL DIAS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR SILVANO BOING

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL KUGELMAN

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MARC BONNAMOUR

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR PAUL ALLMAN

View Document

12/01/1212 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1212 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED AGENTRICS (UK) LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

10/01/1210 January 2012 SECT 519

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR WELLINGTON MACHADO

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED SILVANO BOING

View Document

12/09/1112 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR WELLINGTON MARCOS MACHADO

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KASER

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL KUGELMAN / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR DANIEL LUIZ GIRARDI DIAS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR PAUL KUGELMAN

View Document

23/07/0923 July 2009 SECRETARY RESIGNED PETER KASER

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR PETER KASER

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED CHRISTOPHER DECHENE

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/0819 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: VERULAM POINT, STATION WAY ST. ALBANS HERTFORDSHIRE AL1 5HE

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED QSA LIMITED CERTIFICATE ISSUED ON 17/01/06; RESOLUTION PASSED ON 09/01/06

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 ARTICLES OF ASSOCIATION

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 AMENDING 882 ISS 01/11/02

View Document

29/01/0329 January 2003 � NC 70000/192000 25/10/02

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 21/09/00

View Document

16/04/0216 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 � NC 60000/70000 21/09/

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: G OFFICE CHANGED 25/04/99 TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 AUDITOR'S RESIGNATION

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 ADOPT MEM AND ARTS 10/08/98

View Document

05/11/985 November 1998 � NC 31000/60000 10/08/98

View Document

05/11/985 November 1998 S-DIV 10/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 ALTER MEM AND ARTS 24/10/97

View Document

11/01/9811 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/97

View Document

11/01/9811 January 1998 � IC 30180/180 13/10/97 � SR 30000@1=30000

View Document

11/01/9811 January 1998 ALTER MEM AND ARTS 06/10/97

View Document

11/01/9811 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/97

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 29/08/97

View Document

04/09/974 September 1997 ALTER MEM AND ARTS 26/06/97

View Document

04/09/974 September 1997 SECT 381A 26/06/97

View Document

04/09/974 September 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 � NC 1000/31000 26/06/

View Document

04/09/974 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

04/09/974 September 1997 VARYING SHARE RIGHTS AND NAMES 26/06/97

View Document

04/09/974 September 1997 SECT 381A 26/06/97

View Document

04/09/974 September 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

04/09/974 September 1997 POS 26/06/97

View Document

04/09/974 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/97

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: G OFFICE CHANGED 01/05/97 FOURWAYS TOWN CENTRE HATFIELD HERTS AL10 0JZ

View Document

28/08/9628 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company