TRACKER SOFTWARE PRODUCTS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 APPLICATION FOR STRIKING-OFF

View Document

08/05/128 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/02/1218 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/02/114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NYTEC SECRETARIES LIMITED / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER VERBEETEN / 17/02/2010

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD

View Document

26/01/0926 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 06/01/01; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 06/01/00; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/995 November 1999 Memorandum and Articles of Association

View Document

01/11/991 November 1999 COMPANY NAME CHANGED R C A FINANCE LIMITED CERTIFICATE ISSUED ON 01/11/99

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98

View Document

15/07/9915 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 Incorporation

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