TRACKER NETWORK (UK) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewFull accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

03/12/243 December 2024 Full accounts made up to 2024-02-29

View Document

02/08/242 August 2024 Satisfaction of charge 026327710010 in full

View Document

02/08/242 August 2024 Satisfaction of charge 026327710007 in full

View Document

01/08/241 August 2024 Director's details changed for Christopher Adams on 2024-07-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

01/08/241 August 2024 Director's details changed for Jikun Kim on 2024-07-30

View Document

01/08/241 August 2024 Director's details changed for Maurizio Iperti on 2024-07-31

View Document

01/08/241 August 2024 Secretary's details changed for Douglas Peterson on 2024-07-30

View Document

31/07/2431 July 2024 Registered office address changed from 6-9 the Square Stockley Park Uxbridge Uxbridge UB11 1FW United Kingdom to The Atrium 1 Harefield Road Uxbridge Middlesex UB8 1PH on 2024-07-31

View Document

04/03/244 March 2024 Registration of charge 026327710009, created on 2024-02-28

View Document

04/03/244 March 2024 Registration of charge 026327710008, created on 2024-02-28

View Document

01/03/241 March 2024 Registration of charge 026327710010, created on 2024-02-28

View Document

01/03/241 March 2024 Registration of charge 026327710007, created on 2024-02-28

View Document

16/02/2416 February 2024 Appointment of Christopher Adams as a director on 2024-01-22

View Document

15/02/2415 February 2024 Termination of appointment of Jason Wayne Cohenour as a director on 2024-01-22

View Document

28/11/2328 November 2023 Full accounts made up to 2023-02-28

View Document

17/11/2317 November 2023 Appointment of Jikun Kim as a director on 2023-01-09

View Document

17/11/2317 November 2023 Termination of appointment of Jeffery Ralph Gardner as a director on 2023-08-28

View Document

17/11/2317 November 2023 Appointment of Douglas Peterson as a secretary on 2023-01-09

View Document

17/11/2317 November 2023 Appointment of Jason Wayne Cohenour as a director on 2023-08-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Termination of appointment of Kurtis Joseph Binder as a director on 2022-09-23

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

11/09/2011 September 2020 07/07/20 STATEMENT OF CAPITAL GBP 0.2

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURDIEK

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR JEFFERY RALPH GARDNER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

14/03/1914 March 2019 SECRETARY APPOINTED STEPHEN MORAN

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENGT RAMBERG

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALAMP UK LTD

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED JUSTIN O SCHMID

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY HUGH WOLLEY

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED KURTIS JOSEPH BINDER

View Document

12/03/1912 March 2019 CESSATION OF TANTALUM INNOVATIONS LIMITED AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF TANTALUM INNOVATIONS LIMITED AS A PSC

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MICHAEL JOSEPH BURDIEK

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG HILTON

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026327710006

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026327710005

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026327710004

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR BENGT ERIK RAMBERG

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR OZGUR TOHUMCU

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 2 FA 2 FINSBURY AVENUE LONDON LONDON EC2M 2PP UNITED KINGDOM

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD UNITED KINGDOM

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT

View Document

15/11/1815 November 2018 ALTER ARTICLES 02/11/2018

View Document

15/11/1815 November 2018 ARTICLES OF ASSOCIATION

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED GREIG HILTON

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD UNITED KINGDOM

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM OTTER HOUSE, COWLEY BUSINESS PARK HIGH STREET, COWLEY UXBRIDGE MIDDLESEX UB11 1BD UNITED KINGDOM

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM OTTER HOUSE, COWLEY BUSINESS PARK, HIGH STREET, COWLEY UXBRIDGE MIDDLESEX UB8 2AD

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR PETER TURVILLE BULLIVANT

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANTALUM INNOVATIONS LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANTALUM INNOVATIONS LIMITED

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026327710006

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026327710005

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CEDRIANE DE BOUCAUD

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR OZGUR TOHUMCU

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH WOLLEY

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026327710004

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 ADOPT ARTICLES 08/09/2015

View Document

29/09/1529 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIANE DE BOUCAUD / 07/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 31/03/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR DAVID JOHN WILSON

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIANE DE BOUCAUD / 07/04/2014

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / HUGH WOLLEY / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR HUGH SEYMOUR WOLLEY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DORAN

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED CEDRIANE DE BOUCAUD

View Document

27/02/1427 February 2014 SECRETARY APPOINTED HUGH WOLLEY

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE

View Document

04/12/134 December 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY PENELOPE HUTCHINGS

View Document

23/07/1323 July 2013 SOLVENCY STATEMENT DATED 22/07/13

View Document

23/07/1323 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 0.10

View Document

23/07/1323 July 2013 REDUCE ISSUED CAPITAL 22/07/2013

View Document

23/07/1323 July 2013 STATEMENT BY DIRECTORS

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GALLACHER

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOOLGROVE / 29/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DORAN / 29/10/2012

View Document

03/08/123 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR PAUL NIGEL GALLACHER

View Document

05/09/115 September 2011 DIRECTOR APPOINTED THOMAS WOOLGROVE

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DARRELL EVANS

View Document

29/07/1129 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WALLS

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR STEPHEN JOHN DORAN

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAYNAL

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DARRELL PAUL EVANS

View Document

09/11/099 November 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 28/09/2009

View Document

12/10/0912 October 2009 MISC SET TO 7506900

View Document

12/10/0912 October 2009 NC INC ALREADY ADJUSTED

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK HESKETH

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HESKETH / 18/06/2009

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMITH / 02/01/2009

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR WILLIAM FARMER RAYNAL

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED EDWARD JOHN, GERARD SMITH

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BELLWOOD

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SANDFORD

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 02/11/05

View Document

10/11/0510 November 2005 AUDITOR'S RESIGNATION

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 FACILITY AGREEMENT GUAR 28/09/99

View Document

08/12/048 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 106 OXFORD ROAD UXBRIDGE MIDDX UB8 1NA

View Document

06/05/996 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 AMEND 123 29/03/96

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 29/03/96

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

11/08/9811 August 1998 £ NC 4306000/7906000 29/0

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 £ NC 400000/4306000 29/03/96

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 3DP

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED

View Document

26/04/9326 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9316 April 1993 COMPANY NAME CHANGED STOLEN VEHICLE RECOVERY SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/04/93

View Document

16/04/9316 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/04/93

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 £ NC 200000/400000 18/12/92

View Document

23/12/9223 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/92

View Document

07/10/927 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/92

View Document

07/10/927 October 1992 £ NC 100000/200000 22/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 SECRETARY RESIGNED

View Document

26/07/9126 July 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