TRACK POWER LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/03/131 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKER

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MRS JANET PARKER

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD PARKER / 19/03/2012

View Document

09/03/129 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 SAIL ADDRESS CHANGED FROM: C/O THICKBFOOM COVENTRY 147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY LUCY PARKER

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PHILIP GARWOOD

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR PHILIP GARWOOD

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARWOOD

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED STATION FACILITIES LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD PARKER / 11/02/2010

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information