TRACKNAV LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR

View Document

14/09/1214 September 2012 ORDER OF COURT TO WIND UP

View Document

22/06/1222 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

03/09/113 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/1028 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH LUCEY / 13/08/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 DIRECTOR'S PARTICULARS VALERIE SCUDDER

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR DANIEL JOSEPH LUCEY

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

18/03/0518 March 2005 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