TRACTION TECHNOLOGY PLC

Company Documents

DateDescription
20/04/1120 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1120 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2010

View Document

16/03/1016 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2010

View Document

20/03/0920 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/0920 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/03/0920 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 311 BALLARDS LANE LONDON N12 8LY

View Document

20/08/0820 August 2008 RETURN MADE UP TO 27/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0830 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0830 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0830 July 2008 APPROVAL OF APPLICATION TO LONDON STOCK EXCHANGE TO CANCEL ADMISSION OF SHARES 03/07/2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM UNIT 6 SPRING COPSE BUSINESS PARK SLINFOLD HORSHAM WEST SUSSEX RH13 0SZ

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED ANDREW WALMSLEY

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

02/12/072 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

21/10/0721 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/078 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/078 May 2007 £ NC 1000000/3000000 27/0

View Document

08/05/078 May 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007

View Document

03/01/073 January 2007

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 4 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

19/12/0619 December 2006 Resolutions

View Document

19/12/0619 December 2006 £ NC 99999/1000000 30/1

View Document

19/12/0619 December 2006 Resolutions

View Document

19/12/0619 December 2006 Resolutions

View Document

19/12/0619 December 2006 Resolutions

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 COMPANY NAME CHANGED CATALYST NEW OPPORTUNITIES PLC CERTIFICATE ISSUED ON 06/12/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 10-13 LOVAT LANE LONDON EC3R 8DN

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: SUITE 303 PARK HOUSE 22 PARK STREET CROYDON SURREY CR0 1YE

View Document

08/07/048 July 2004 S-DIV 01/07/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: HOWARD KENNEDY, HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

08/07/048 July 2004 NC INC ALREADY ADJUSTED 01/07/04

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 NC INC ALREADY ADJUSTED 01/07/04

View Document

07/07/047 July 2004 APPLICATION COMMENCE BUSINESS

View Document

07/07/047 July 2004 Application to commence business

View Document

07/07/047 July 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 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