TRACETRACK LIMITED

Company Documents

DateDescription
11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MELORA PALMER / 16/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/04/177 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED DEVON COUNTY AMBULANCE SERVICE LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 COMPANY NAME CHANGED PATIENT TRANSPORT SAFETY CENTRE LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: THE WHITE HOUSE DRAKES VIEW STADDON HEIGHTS PLYMSTOCK PLYMOUTH PL9 9SP

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED HELIMED LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 COMPANY NAME CHANGED HELIMEDICAL LIMITED CERTIFICATE ISSUED ON 11/11/02

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED OFFERRANDOM LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: 56 VALLEY ROAD PLYMPTON PLYMOUTH DEVON. PL7 3RF

View Document

24/09/9324 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

19/09/9119 September 1991 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