TRACAM LIMITED
Company Documents
Date | Description |
---|---|
01/04/141 April 2014 | FIRST GAZETTE |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELLY STUART WORLEY / 05/02/2013 |
18/07/1318 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/06/1224 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/06/1126 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER ERNEST WORLEY / 28/05/2010 |
31/05/1031 May 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELLY STUART WORLEY / 20/11/2009 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0930 June 2009 | DISS40 (DISS40(SOAD)) |
29/06/0929 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM C/O THE COMPANY SECRETARY LONDON LTD 11 GOUGH SQUARE LONDON EC4A 3DE |
13/08/0713 August 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: LUCKS FARM BARN GREENWOODS LANE PUNNETTS TOWN HEATHFIELD EAST SUSSEX TN21 9HU |
05/01/055 January 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | SECRETARY RESIGNED |
05/01/055 January 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | NEW SECRETARY APPOINTED |
10/12/0410 December 2004 | COMPANY NAME CHANGED BAVERSTOCK NUMBER FOUR LIMITED CERTIFICATE ISSUED ON 10/12/04 |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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