TRACKOR COMPUTING LIMITED

Company Documents

DateDescription
19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/12/2219 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Registered office address changed from 15 Avondale Drive Rhyl LL18 4EL Wales to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2021-11-03

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Statement of affairs

View Document

03/11/213 November 2021 Resolutions

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM PO BOX LL18 3LA 15 AVONDALE DRIVE 17 CLWYD STREET RHYL DENBIGHSHIRE LL18 4EL UNITED KINGDOM

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 17 CLWYD STREET RHYL DENBIGHSHIRE LL18 3LA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY ABS COMPANY SECRETARIES LIMITED

View Document

28/05/1528 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM APEX BUSINESS CENTRE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD

View Document

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/09/2013

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACKINNON SUMMERS / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

01/12/091 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 15 AVONDALE DRIVE RHYL LL18 4EL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD

View Document

25/02/0925 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 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