TRACKSAFE UK TRAINING AND ASSESSMENTS LTD

Company Documents

DateDescription
11/07/1311 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1311 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/12/126 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

13/08/1213 August 2012 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
THIRD FLOOR GOLDSMITHS HOUSE
BROAD PLAIN
BRISTOL
BS2 0JP

View Document

27/06/1227 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012

View Document

08/12/118 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
THIRD FLOOR GOLDSMITHS HOUSE
BROAD PLAIN
BRISTOL
BS2 0JP

View Document

10/12/0910 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/0910 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/0910 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM
UNIT 2 ELY INDUSTRIAL ESTATE
WILLIAMSTOWN
TONYPANDY
RCT
CF40 1RA
WALES

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
UNIT 2 ELY INDUSTRIAL ESTATE
WILLIAMSTOWN
TONYPANDY
RCT
CF40 1RA
WALES

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
54 GREENMEADOW TERRACE
TONYPANDY
RCT
CF40 1RJ

View Document

03/07/083 July 2008 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0829 May 2008 SECRETARY APPOINTED STEPHEN DAVIES

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY THOMAS JULIAN

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
7 DUNRAVEN STREET
TONYPANDY
RCT
CF40 1QE

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
7 DUNRAVEN STREET
TONYPANDY
RCT
CF40 1QE

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
54,GREENMEADOW TCE, TONYPANDY
MID RHONDDA
PONTYPRIDD
CF401RJ

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 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