TRACKER NETWORK LIMITED

Company Documents

DateDescription
23/06/1023 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1023 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/03/1023 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR PETER GRAHAM EDWARDS

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2009

View Document

29/12/0929 December 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

29/12/0929 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/12/0929 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 28/09/2009

View Document

11/08/0911 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/0911 August 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

11/08/0911 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HESKETH / 18/06/2009

View Document

26/06/0926 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL BELLWOOD

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MARK ALEXANDER HESKETH

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOAT

View Document

17/01/0917 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008

View Document

03/07/083 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SANDFORD

View Document

09/01/089 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/0719 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/11/0715 November 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

12/11/0712 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1 MORE LONDON PLACE LONDON SE1 2AF

View Document

12/11/0712 November 2007 RES RE. APPT. OF LIQUIDATOR

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

08/01/078 January 2007 RES RE SPECIE

View Document

08/01/078 January 2007 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/078 January 2007 DECLARATION OF SOLVENCY

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: OTTER HOUSE, COWLEY BUSINESS PARK, HIGH STREET, COWLEY UXBRIDGE MIDDLESEX UB8 2AD

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 02/11/05

View Document

10/11/0510 November 2005 AUDITOR'S RESIGNATION

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/12/99; NO CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/09/9922 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/09/9922 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/09/9922 September 1999 ADOPT MEM AND ARTS 20/09/99

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 106 OXFORD ROAD UXBRIDGE MIDDX

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 24/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 LISTING OF PARTICULARS

View Document

15/05/9815 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9815 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/98

View Document

15/05/9815 May 1998 ALTER MEM AND ARTS 11/05/98

View Document

15/05/9815 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 24/12/97; CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 24/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/969 September 1996 RE-CRESTCO 29/08/96

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 24/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 24/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9429 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 DIR EMPOWERMENT 24/05/94

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 RETURN MADE UP TO 24/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: GATEHOUSE WAY AYLESBURY BUCKS HP19 3DP

View Document

19/03/9319 March 1993 ADOPT MEM AND ARTS 08/03/93

View Document

19/03/9319 March 1993 NC INC ALREADY ADJUSTED 08/03/93

View Document

12/03/9312 March 1993 PROSPECTUS

View Document

26/02/9326 February 1993 Application to commence business

View Document

26/02/9326 February 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/02/9326 February 1993 APPLICATION COMMENCE BUSINESS

View Document

17/02/9317 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED TRENDSPIRAL PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 19/01/93

View Document

24/12/9224 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9224 December 1992 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