TRACTIV OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

17/12/1417 December 2014 STATEMENT BY DIRECTORS

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 1

View Document

17/12/1417 December 2014 SOLVENCY STATEMENT DATED 10/12/14

View Document

17/12/1417 December 2014 REDUCE ISSUED CAPITAL 10/12/2014

View Document

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY KEITH PALMER

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER

View Document

04/12/124 December 2012 SECRETARY APPOINTED MRS AMANDA WOOD

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/08/1222 August 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD SALTER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR GIORGIO FIORANELLI

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALVO MAZZOTTA

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR PASCAL VANHALST

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR BERNARD DE MEESTER

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR EDWARD JOHN SALTER

View Document

05/12/115 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR SALVO MAZZOTTA

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HOWAT

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR GIORGIO FIORANELLI

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PALMER / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HOWAT / 26/10/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 AUDITOR'S RESIGNATION

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 5 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP

View Document

03/03/073 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/03/073 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 PO BOX 22 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0UF

View Document

30/12/0430 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: G OFFICE CHANGED 11/11/02 BEPCO HOUSE LYNCHFORD LANE FARNBOROUGH HAMPSHIRE GU14 6JF

View Document

31/10/0231 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/03/98

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/01/98

View Document

23/01/9823 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: G OFFICE CHANGED 22/01/98 64 STRAND ON THE GREEN LONDON W4 3PF

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: G OFFICE CHANGED 10/12/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/12/972 December 1997 COMPANY NAME CHANGED QUOTELAST LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

19/11/9719 November 1997 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