TRACE-IN-METAL LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House, Melrosegate Heworth York North Yorkshire YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2022-10-13

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

26/07/2126 July 2021 Notification of Olcon Engineering Ab as a person with significant control on 2017-01-31

View Document

26/07/2126 July 2021 Director's details changed for Mr John Minary on 2021-07-14

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/07/198 July 2019 SAIL ADDRESS CHANGED FROM: OF36 ECO BUSINESS CENTRE AMY JOHNSON WAY, CLIFTON MOOR YORK YO30 4AG ENGLAND

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 7118.91

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 SAIL ADDRESS CREATED

View Document

12/09/1712 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONNY GUNNAR OHLSON

View Document

31/08/1731 August 2017 01/10/16 STATEMENT OF CAPITAL GBP 5228.91

View Document

31/08/1731 August 2017 31/01/17 STATEMENT OF CAPITAL GBP 5968.91

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O TRAVISS & CO NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK KIRK

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BATTY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR PAUL BATTY

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DODSON

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DIGBY RAM

View Document

11/03/1411 March 2014 17/12/13 STATEMENT OF CAPITAL GBP 84475.51

View Document

25/10/1325 October 2013 30/03/13 STATEMENT OF CAPITAL GBP 84384.4

View Document

23/10/1323 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 31/03/13 STATEMENT OF CAPITAL GBP 1037.04

View Document

14/10/1314 October 2013 04/06/13 STATEMENT OF CAPITAL GBP 172.84

View Document

14/10/1314 October 2013 31/03/13 STATEMENT OF CAPITAL GBP 1555.56

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O JOHN MINARY 122 EAST PARADE YORK YO31 7YG ENGLAND

View Document

11/02/1311 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 987.32

View Document

21/11/1221 November 2012 FORM 122 SUB DIVISION

View Document

09/11/129 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED BO SVEN GUNNAR JANZON

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MS BERIT ANETTE WAHLGREN

View Document

08/11/128 November 2012 DIRECTOR APPOINTED FRANK KIRK

View Document

08/11/128 November 2012 SECRETARY APPOINTED BERIT ANETTE MARGARETA WAHLGREN

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JOHN MINARY

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR MATTHEW JAMES DODSON

View Document

05/11/125 November 2012 31/08/12 STATEMENT OF CAPITAL GBP 980

View Document

05/11/125 November 2012 NC INC ALREADY ADJUSTED 31/08/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 COMPANY NAME CHANGED WE-FIND-IT-4-U LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HANTS GU30 7DX UNITED KINGDOM

View Document

07/09/117 September 2011 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