AIMTRAC GROUP LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

23/02/2323 February 2023 Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to 2nd Floor Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Statement of affairs

View Document

23/02/2323 February 2023 Resolutions

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

10/03/2010 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076710100001

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CURREXT FROM 31/07/2017 TO 31/01/2018

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM SEYMOUR / 18/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM SEYMOUR / 18/11/2017

View Document

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076710100001

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM SEYMOUR / 11/01/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM SEYMOUR / 19/01/2015

View Document

16/07/1516 July 2015 SAIL ADDRESS CHANGED FROM: 11C THORN GROVE MEWS THORN GROVE SALE CHESHIRE M33 3AA ENGLAND

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2AN

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED PROJECT PRINT SOLUTIONS LTD CERTIFICATE ISSUED ON 19/01/15

View Document

15/01/1515 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 SAIL ADDRESS CHANGED FROM: 14 LINDEN LEA BROOKLANDS ROAD SALE CHESHIRE M33 3GL ENGLAND

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM SEYMOUR / 29/11/2013

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM SEYMOUR / 13/06/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/06/1318 June 2013 SAIL ADDRESS CREATED

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O PROJECT PRINT SOLUTIONS 196 MARSLAND ROAD SALE CHESHIRE M33 3NE UNITED KINGDOM

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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