TRACKFIT LTD.

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/187 November 2018 APPLICATION FOR STRIKING-OFF

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/10/182 October 2018 PREVSHO FROM 30/12/2018 TO 30/06/2018

View Document

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY DIANA PARKER POHL

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

17/11/1017 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE RIXON / 01/01/2010

View Document

27/10/1027 October 2010 30/12/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE RIXON / 17/11/2009

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: UPLANDS TWYFORD HEREFORD HR2 8AD

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ADOPT MEM AND ARTS 21/09/97

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 4 HIGHLANDS POTTERNE DEVIZES WILTSHIRE SN10 5NS

View Document

01/07/961 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 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