TRACE COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/03/1018 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 224-232 ST JOHN STREET LONDON EC1V 4PH

View Document

02/01/982 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED PINK COMPUTING LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 53 FARRINGTON ROAD LONDON EC1M 3JB

View Document

29/06/8929 June 1989 S-DIV

View Document

29/06/8929 June 1989 VARYING SHARE RIGHTS AND NAMES 19/06/89

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/03/8828 March 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: UNIT 1 OLD STATION ROAD GREAT DUNMOW ESSEX CM6 1EJ

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 AUDITOR'S RESIGNATION

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: NEW GOTCH HOUSE 32-38 SCRUTTON STREET LONDON EC2A 4SS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

View Document

08/06/818 June 1981 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