INSIDE TRACK SUPPORT SERVICES LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 Annual return made up to 18 August 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PAUL HOLLOWAY

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE HELP CENTRE UNIT 26A GARTH ESTATE TAFFS WELL CARDIFF CF15 7YF

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

07/12/097 December 2009 Annual return made up to 15 September 2008 with full list of shareholders

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE EVANS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN GEORGE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 CENTRE COURT COOPERS YARD CARDIFF CF10 5NB

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 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