TRAC TIME CONTROLS LIMITED

Company Documents

DateDescription
01/05/141 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2014

View Document

18/12/1318 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/12/1312 December 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

26/11/1326 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
EUROPARK
STATION ROAD
THIRSK
NORTH YORKSHIRE
YO7 1QH

View Document

09/10/139 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/05/139 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MORALES

View Document

23/04/1223 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP APPLEYARD / 23/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY FRANCIS BUTTERILL / 23/03/2010

View Document

07/06/107 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY APPLEYARD / 23/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY LOWTHER / 23/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MORALES / 23/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KEITH MORALES / 23/03/2010

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED FRANCIS MORALES

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/06/085 June 2008 DIRECTOR APPOINTED EMILY FRANCIS BUTTERILL

View Document

05/06/085 June 2008 DIRECTOR APPOINTED FRANCIS KEITH MORALES

View Document

05/06/085 June 2008 DIRECTOR APPOINTED LUCY MARY LOWTHER

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: CRANKLEY GRANGE LOW CRANKLEY EASINGWOLD YORK YO61 3NZ

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

08/06/008 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: GLENSHIRA HOUSE MAIN STREET ALNE YORK YO6 2LD

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/03/9429 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/10/929 October 1992 ADOPT MEM AND ARTS 21/09/92

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/08/92

View Document

01/09/921 September 1992 NC INC ALREADY ADJUSTED 10/08/92

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: G OFFICE CHANGED 06/08/91 UNITS 13 AND 14 THIRSK INDUSTRIAL PARK THIRSK NORTH YORKSHIRE YO7 3BX

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: G OFFICE CHANGED 17/10/90 TRAC HOUSE STILLINGTON ROAD EASINGWOLD N YORKS YO6 3JE

View Document

06/02/906 February 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 WD 03/11/87 AD 01/09/87--------- � SI 998@1=998 � IC 2/1000

View Document

18/09/8718 September 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/07/8717 July 1987 EXEMPTION FROM APPOINTING AUDITORS 160587

View Document

04/12/854 December 1985 CERTIFICATE OF INCORPORATION

View Document

04/12/854 December 1985 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