TRACK PROJECTS LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

10/02/1410 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY CELIA O'TOOLE

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM
6 EDGAR STREET
WORCESTER
WORCESTERSHIRE
WR1 2LR

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
BERRY KEARSLEY STOCKWELL LIMITED
STERLING HOUSE 31-32 HIGH STREET
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4HL

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM:
TECHNOLOGY HOUSE
WASHFORD DRIVE
REDDITCH
B98 0HX

View Document

21/03/0521 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM:
3 WINTERBURN ROAD
SEVERN RISE
WORCESTER
WR2 6DW

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 COMPANY NAME CHANGED
DATABLAST LIMITED
CERTIFICATE ISSUED ON 16/12/96

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE WD7 7AR

View Document

17/01/9617 January 1996 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