PAR TRACK TRADING CIC

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

22/10/2222 October 2022 Termination of appointment of Stephen George Babb as a director on 2022-10-22

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

07/12/207 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCRAFTON

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM NO 26 FORE STREET LISKEARD CORNWALL PL14 3JB

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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