TRACK ENGINEERING LTD

Company Documents

DateDescription
24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/11/2124 November 2021 Return of final meeting in a members' voluntary winding up

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-09-07

View Document

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN FRANCIS GEORGE MORRIS / 20/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1610 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 21 ST THOMAS ST ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN FRANCIS GEORGE MORRIS / 08/08/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 6 SOMER RIDGE MIDSOMER NORTON BATH SOMERSET BA3 2FB

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/04/1321 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORRIS / 30/01/2013

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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