TRACE PUBLICATIONS LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KIRSCH / 01/09/2009

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODMAN FUNSTON / 16/05/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
34 MEDINA ROAD
COWES
ISLE OF WIGHT
PO31 7DA

View Document

12/10/0712 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 394 STATEMENT

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
THE MEWS
1A BIRKENHEAD STREET
LONDON
WC1H 8BA

View Document

01/12/051 December 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
CATHERINE HOUSE
76 GLOUCESTER PLACE
LONDON
W1U 6HJ

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 ￯﾿ᄑ NC 100/5000
28/03/0

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED
28/03/02

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 AUDITOR'S RESIGNATION

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

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

02/11/942 November 1994 ADOPT MEM AND ARTS 18/10/94

View Document

02/11/942 November 1994 COMPANY NAME CHANGED
FORMIP LIMITED
CERTIFICATE ISSUED ON 03/11/94

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM:
41 VINE STREET
LONDON
EC3N 2AA

View Document

28/10/9428 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY

View Document

05/10/945 October 1994 ALTER MEM AND ARTS 30/09/94

View Document

14/09/9414 September 1994 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