TRAC2 PROPERTIES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 Termination of appointment of Christopher John Shaw as a director on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Kenneth William Musgrave Fulford as a director on 2021-09-28

View Document

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 CESSATION OF DAVID SEAN POPE AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SHAW

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MUSGRAVE FULFORD / 22/02/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MUSGRAVE FULFORD / 22/02/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 22/02/2013

View Document

08/04/138 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MUSGRAVE FULFORD / 22/02/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MUSGRAVE FULFORD / 22/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TTLX LIMITED


  • 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