TRACEMARK LTD

Company Documents

DateDescription
21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/10/126 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/09/1021 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOBIR MIAH / 16/09/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/10/097 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 PREVEXT FROM 30/09/2007 TO 30/11/2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ORDER OF COURT - RESTORATION 17/10/07

View Document

12/06/0712 June 2007 STRUCK OFF AND DISSOLVED

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information