TRAX & WAX LTD

Company Documents

DateDescription
07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CEO THOMAS GUNNENG AMUNDSEN / 02/01/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 COMPANY NAME CHANGED AMUNDSEN RECORDS LIMITED
CERTIFICATE ISSUED ON 03/02/16

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MISS MANON CLAYEUX

View Document

13/11/1513 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
2 HURLINGHAM MANSIONS
218-220 NEW KINGS ROAD
FULHAM
LONDON
SW6 4PA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUNNENG AMUNDSEN / 02/06/2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
83 CHELWOOD AVENUE
HATFIELD
HERTS
AL10 0RF
ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM UNIVERSITY OF HERTFORDSHIRE ROBERTS WAY HATFIELD HERTFORDSHIRE AL10 9AB ENGLAND

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 15/04/2011

View Document

05/03/125 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information