COPYTRAX TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/06/1011 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2010

View Document

11/03/1011 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/10/0922 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2009:LIQ. CASE NO.2

View Document

26/08/0926 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

26/05/0926 May 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

26/05/0926 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2009:LIQ. CASE NO.1

View Document

26/05/0926 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2009:LIQ. CASE NO.1

View Document

01/05/091 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2009:LIQ. CASE NO.2

View Document

12/12/0812 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

26/11/0826 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

25/11/0825 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

11/11/0811 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.2

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM 4 VIKING WAY BAR HILL CAMBRIDGE CB23 8EL

View Document

14/10/0814 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009556,00008975

View Document

03/07/083 July 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008366

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 UNIT 12 DRY DRAYTON INDUSTRIAL ESTATE SCOTLAND ROAD DRY DRAYTON CAMBRIDGESHIRE CB3 8AT

View Document

08/03/028 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/06/997 June 1999 DISPENSE DIRS RE-ELC/RE 31/05/99

View Document

07/06/997 June 1999 S366A DISP HOLDING AGM 31/05/99

View Document

07/06/997 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED ONTRACK SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/96

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: G OFFICE CHANGED 16/05/96 C/O NAGLE JAMES & CO 64 THE MALL LONDON. W5 5LS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 26 BESSBOROUGH RD HARROW MIDDLESEX HA1 3DL

View Document

23/03/9223 March 1992 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