UNITRAK TELEMATICS LTD

Company Documents

DateDescription
23/07/1323 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1323 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1323 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
UNIT 2 TOWER LANE BUSINESS PARK
TOWER LANE WARMLEY
BRISTOL
BS30 8XT
ENGLAND

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
UNIT 219 HARBOUR YARD
CHELSEA HARBOUR
LONDON
SW10 0XD

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROBERTS

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GERALD HILL-WALKER / 28/12/2012

View Document

13/09/1213 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY KERRY KALLIDAY

View Document

16/11/1116 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GERALD HILL-WALKER / 24/08/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 201 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL BRANDON ROBERTS / 04/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GERALD HILLWALKER / 04/01/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM GATE OFFICES SUTTON BENGER CHIPPENHAM WILTSHIRE SN15 4RE

View Document

14/01/1114 January 2011 SECRETARY APPOINTED KERRY ANNE KALLIDAY

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN HILLWALKER

View Document

12/01/1112 January 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED DOMINIC PAUL BRANDON ROBERTS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH HURLEY

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED KENNETH MICHAEL HURLEY

View Document

20/03/0920 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CAPEL

View Document

06/03/096 March 2009 GBP NC 1000/550000 20/02/2009

View Document

06/03/096 March 2009 ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 ALLOT SHARES 20/02/2009

View Document

06/03/096 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/082 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 HAMMERDOWN FARM OFFICE SUITE BATH ROAD OLD SODBURY, BRISTOL SOUTH GLOUCESTERSHIRE BS37 6RR

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 WOODHILL FARMHOUSE BRINKWORTH WILTSHIRE SN15 5UA

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED E-CALL TELEMATICS LTD CERTIFICATE ISSUED ON 03/10/06

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

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