TRAC NEWCO LIMITED

Company Documents

DateDescription
06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BODEKER

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN BODEKER

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MISS GEORGINA NICOLE POPE

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK BODEKER / 01/04/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MARK BODEKER / 01/04/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / R NICHOLAS MARK TURNER ADAMS / 01/04/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TURNER ADAMS / 01/04/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARK BODEKER / 01/04/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARK BODEKER / 01/04/2009

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED TRAC GLOBAL LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED STUART JOHN BROWN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED PAUL RUSSELL

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED STEPHEN PAUL HAYES

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MARK HERBERT HEAVEN

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM 34A WALWORTH ROAD ANDOVER HAMPSHIRE SP10 5PY

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED TRAC SOLUTIONS GROUP LTD. CERTIFICATE ISSUED ON 13/09/06

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED BIOQUELL PHARMA LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED TPC MICROFLOW LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

08/08/008 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 COMPANY NAME CHANGED MICROFLOW LIMITED CERTIFICATE ISSUED ON 16/01/98

View Document

23/10/9723 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 S366A DISP HOLDING AGM 22/11/95

View Document

01/12/951 December 1995 S386 DISP APP AUDS 22/11/95

View Document

01/12/951 December 1995 S252 DISP LAYING ACC 22/11/95

View Document

01/12/951 December 1995 EXEMPTION FROM APPOINTING AUDITORS 22/11/95

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 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