TRACENET UK LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/15

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR GUY STEVENS

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/153 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1421 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED GUY STEVENS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR LAUREN HUMPHREYS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN HUMPHREYS / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HACKMAN / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR PAUL HACKMAN

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE DREWETT

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS LAUREN HUMPHREYS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR CARL HACKMAN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR CRAIG HACKMAN

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

19/11/0919 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
101 KINGS PARK BUSINESS CENTRE
NEW MALDEN
KINGSTON UPON THAMES
KENT
KT3 3ST

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED TRACE QUEST LIMITED
CERTIFICATE ISSUED ON 30/04/08

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
STANHOPE HOUSE, MARK RAKE
BROMBOROUGH
WIRRAL
CH62 2DN

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 SECRETARY RESIGNED

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