TRACT MANAGEMENT LTD

Company Documents

DateDescription
31/12/1331 December 2013 INSOLVENCY:FINAL PROGRESS REPORT

View Document

31/12/1331 December 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

21/02/1321 February 2013 INSOLVENCY:RE PROGRESS REPORT 16/12/2011-15/12/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/01/124 January 2012 ORDER OF COURT TO WIND UP

View Document

13/12/1113 December 2011 ORDER OF COURT TO WIND UP

View Document

27/07/1127 July 2011 RESIGNATION OF AUDITORS

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY SHARONJIT GILL

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

10/05/1110 May 2011 ADOPT ARTICLES 28/04/2011

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/09/1023 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR SUKHDEV BASRA

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR GURMUKH GILL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR SUKHDEV BASRA

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR GURMUKH SINGH GILL

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR SUKHDEV BASRA

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GURMUKH GILL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 29 BURFIELD ROAD OLD WINDSOR BERKSHIRE SL4 2RB

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

12/09/0612 September 2006 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