TRACKER TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1411 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 COMPANY NAME CHANGED REDWEB TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 03/09/13

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

05/09/125 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 ADOPT ARTICLES 19/12/2011

View Document

28/12/1128 December 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

23/09/1123 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 ARTICLES OF ASSOCIATION

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GIBSON

View Document

08/12/108 December 2010 SECRETARY APPOINTED MR JAMES CHRISTOPHER HUNT

View Document

02/12/102 December 2010 DIRECTOR APPOINTED CHRISTOPHER TAYLOR

View Document

11/11/1011 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0915 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0913 November 2009 SECRETARY APPOINTED CHRISTOPHER DUNCAN GIBSON

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED DUNCAN JAMES CHEADLE

View Document

26/09/0926 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0921 August 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


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