TRACK LINE CONTRACTS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/132 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BREAREY

View Document

30/03/1230 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PEARSON / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PEARSON / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BREAREY / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: G OFFICE CHANGED 01/03/02 C/O KNIGHT TREZISE & CO 80 WEST VIEW, BARLBY ROAD SELBY NORTH YORKSHIRE YO8 5BD

View Document

11/02/0211 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0211 February 2002 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