TRACE WORKFLOW 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

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Document

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

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

View Document

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

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 Annual return made up to 18 January 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

09/03/129 March 2012 Annual return made up to 18 January 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

11/03/1111 March 2011 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

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

View Document

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

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/0719 April 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

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/0528 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/01/03; 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 18/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

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

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 18/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 18/01/99; 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

26/01/9826 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

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

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED THE PROTEUS GROUP LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

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

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

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

View Document

16/03/9516 March 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

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

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 18/01/94; CHANGE OF MEMBERS

View Document

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

View Document

11/03/9311 March 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/05/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

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

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 ADOPT MEM AND ARTS 29/05/90

View Document

06/06/906 June 1990 CONVE 29/05/90

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1LB

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/05

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/02/9012 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9030 January 1990 SHAREHOLDERS AGMT

View Document

26/01/9026 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 VARYING SHARE RIGHTS AND NAMES 25/10/89

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/88

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/898 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED COMPUTER BUSINESS CENTRES LIMITE D CERTIFICATE ISSUED ON 22/05/89

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/889 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/889 June 1988 ADOPT MEM AND ARTS 160588

View Document

29/04/8829 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 WD 11/11/87 AD 12/06/87--------- £ SI 198800@1=198800 £ IC 2/198802

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7PL

View Document

18/02/8718 February 1987 COMPANY NAME CHANGED MEDIRANGE LIMITED CERTIFICATE ISSUED ON 18/02/87

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

27/08/8627 August 1986 CERTIFICATE OF INCORPORATION

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