TRACEMOTION LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS

View Document

16/11/1116 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCHRANE

View Document

22/11/1022 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY MAXWELL OLIVER / 19/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICK ANDREWS / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINSON / 19/10/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ROBERT ATKINSON

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BEVAN

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
1 CLUNY MEWS
LONDON
SW5 9EG

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM:
33 GOLDEN SQUARE
LONDON
W1F 9JT

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 ALTERARTICLES10/03/00

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 ￯﾿ᄑ NC 350100/396747
08/05/98

View Document

24/07/9824 July 1998 ALTER MEM AND ARTS 08/05/98

View Document

24/07/9824 July 1998 NC INC ALREADY ADJUSTED 08/05/98

View Document

16/07/9816 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM:
UNITS 9 & 10
EMPRESS BUSINESS CENTRE
380 CHESTER ROAD
MANCHESTER M16 9EA

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 AUDITOR'S RESIGNATION

View Document

06/01/986 January 1998 ￯﾿ᄑ43900 10/12/97

View Document

02/01/982 January 1998 REDUCTION OF ISSUED CAPITAL 10/12/97

View Document

02/01/982 January 1998 ￯﾿ᄑ IC 300100/200100
10/12/97
￯﾿ᄑ SR 100000@1=100000

View Document

02/01/982 January 1998 ADOPT MEM AND ARTS 10/12/97

View Document

02/01/982 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/97

View Document

02/01/982 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/97

View Document

02/01/982 January 1998 VARYING SHARE RIGHTS AND NAMES 10/12/97

View Document

02/01/982 January 1998 SHARE OPTION SCHEME 10/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 SHARES AGREEMENT OTC

View Document

06/02/976 February 1997 S252 DISP LAYING ACC 31/12/96

View Document

06/02/976 February 1997 ADOPT MEM AND ARTS 31/12/96

View Document

06/02/976 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/96

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

06/02/976 February 1997 S366A DISP HOLDING AGM 31/12/96

View Document

06/02/976 February 1997 S386 DISP APP AUDS 31/12/96

View Document

04/02/974 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

03/02/973 February 1997 ￯﾿ᄑ NC 1000/350100
31/12/96

View Document

03/02/973 February 1997 ALTER MEM AND ARTS 18/12/96

View Document

03/02/973 February 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 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