TRACTION GROUP LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

22/11/1122 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/11/102 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/102 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 01/10/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN WHITNALL

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 CHANGE PERSON AS SECRETARY

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

20/11/0620 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 DAW BANK STOCKPORT CHESHIRE SK3 0DY

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 UPPER SHEFFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 4PP

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 ALTER MEM AND ARTS 05/03/99

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998

View Document

24/04/9824 April 1998

View Document

17/03/9817 March 1998

View Document

17/03/9817 March 1998

View Document

26/01/9826 January 1998 COMPANY NAME CHANGED W GASH & SONS (1991) LIMITED CERTIFICATE ISSUED ON 27/01/98

View Document

22/01/9822 January 1998 NC INC ALREADY ADJUSTED 01/01/98

View Document

21/01/9821 January 1998 � NC 100/200000 01/01

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: G OFFICE CHANGED 12/01/98 PO BOX 15 ST. MARK STREET LINCOLN LN5 7BB

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994

View Document

19/03/9319 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/02/9323 February 1993

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 19/02/92 FULL LIST NOF

View Document

17/02/9217 February 1992

View Document

18/10/9118 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

18/10/9118 October 1991 S252 DISP LAYING ACC 01/10/91

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: G OFFICE CHANGED 26/03/91 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

19/02/9119 February 1991 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