TRACEANOWNER.COM LIMITED

Company Documents

DateDescription
07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

08/07/108 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED MARK STANNARD

View Document

24/06/0924 June 2009 Appointment Terminate, Director And Secretary Sarah Charlotte Brown Logged Form

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MARK ROYSTON STANNARD

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: DIGITAL CITY BUSINESS ROYAL MIDDLEHAVEN HOUSE GOSFORD STREET MIDDLESBROUGH TEES VALLEY TS2 1BB

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS CHARLES MOORE

View Document

19/03/0919 March 2009 SECRETARY'S PARTICULARS SARAH BROWN

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

05/03/085 March 2008 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