TRAFFICLINK RECIPROCAL LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/09/0911 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BURR

View Document

05/09/085 September 2008 SECRETARY APPOINTED MS AILEEN MARIA HOLOHAN

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FORREST

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MS AILEEN MARIA HOLOHAN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BAKER

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BAKER

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SOMPER

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 AUDITOR'S RESIGNATION

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 91 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 29TH FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1RH

View Document

03/10/023 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: G OFFICE CHANGED 01/02/01 GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED METRO RECIPROCAL LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: G OFFICE CHANGED 29/12/98 19 MARGARET STREET LONDON W1N 7LD

View Document

20/10/9820 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

16/09/9716 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 S386 DISP APP AUDS 01/09/97

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED DIRECT LOTTERY LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/964 September 1996 Incorporation

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