TOTAL TRAX LTD

Company Documents

DateDescription
27/02/1927 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR NINA TAYLOR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 45 EASTER ROAD KINLOSS MORAY IV36 3FG

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART MCNEILL

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR JOHN PAUL MCGUINESS

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MISS NINA TAYLOR

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 Annual return made up to 22 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/10/137 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 23 BAILEY PLACE LOSSIEMOUTH MORAYSHIRE IV31 6RW UNITED KINGDOM

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MCNEIL / 10/10/2012

View Document

04/09/124 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 2

View Document

04/09/124 September 2012 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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