TRACKLINK BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 DISS REQUEST WITHDRAWN

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY GARY FISHER

View Document

08/03/118 March 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY NIGEL STEVENS / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: G OFFICE CHANGED 26/01/03 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/966 November 1996 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