TRAC TURBINE TOOLING LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1920 May 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JERRAM

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/09/1616 September 2016 SAIL ADDRESS CREATED

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR PAUL WHITE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DUANE KORYTKO

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOLTON

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 SAIL ADDRESS CREATED

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR DAVID KAPLAN

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR DUANE ANTHONY KORYTKO

View Document

04/02/154 February 2015 SECRETARY APPOINTED AMANDA BALOG SANDERS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAHUL KOTHARI

View Document

31/10/1431 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED STEPHEN ROBERT LOWSON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH ROBINSON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED RAHUL KOTHARI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MARK ROBERT BOLTON

View Document

12/12/1312 December 2013 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ

View Document

03/12/133 December 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED ANDREW DAVIES

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN GOLDEN

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: C/O MAZARS THE BROADWAY DUDLEY DY1 4PY

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 £ IC 2/1 31/12/01 £ SR 1@1=1

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DRAFT ANNEXED 18/12/01

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 62A CHAPEL ASH WOLVERHAMPTON WV3 0TT

View Document

11/04/0011 April 2000 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED TRAC TOOL DESIGN CO (TURBINE OVE RHAUL SERVICE) LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

13/10/9413 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/11/935 November 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information