TRACEGATE LIMITED

Company Documents

DateDescription
09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
FALCON HOUSE CENTRAL WAY
NORTH FELTHAM TRADING ESTATE
FELTHAM
MIDDLESEX
TW14 0UQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIRES

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY KRYSTA GOUGH

View Document

04/08/144 August 2014 SECRETARY APPOINTED ELAINE MACEY

View Document

18/07/1418 July 2014 SECRETARY APPOINTED MS KRYSTA GOUGH

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE MACEY

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR STEPHEN GLENN SHIRES

View Document

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

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

07/09/107 September 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

07/09/107 September 2010 SECRETARY APPOINTED ELAINE DAPHNE MACEY

View Document

07/09/107 September 2010 DIRECTOR APPOINTED STEPHEN MAURICE MACEY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA BENNETT

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ELISABETH BENNETT / 31/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HERBERT BENNETT / 31/10/2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HERBERT BENNETT / 11/11/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: G OFFICE CHANGED 12/01/05 178-202 GREAT PORTLAND STREET LONDON W1W 5QD

View Document

01/11/041 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1U 1JX

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: G OFFICE CHANGED 07/03/01 50 KENT HOUSE 87 REGENT STREET LONDON W1B 4EH

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

17/10/8817 October 1988 INTIAL ACCOUNTS MADE UP TO 30/06/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 13/07/88 AD 22/10/87--------- � SI 864@1=864 � IC 2/866

View Document

18/08/8818 August 1988 NC INC ALREADY ADJUSTED 21/10/87

View Document

23/12/8723 December 1987 NC INC ALREADY ADJUSTED

View Document

23/12/8723 December 1987 � NC 100/1000 21/10/8

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

26/06/8726 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/05/878 May 1987 COMPANY NAME CHANGED TRACEGATE FORWARDING LIMITED CERTIFICATE ISSUED ON 08/05/87

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

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