TRACKTEK INDUSTRIES LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN ZAMRI BIN MUDA / 17/09/2018

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN ZAMRI BIN MUDA / 17/11/2012

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN ZAMRI BIN MUDA / 17/09/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN MUDA / 11/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN MUDA / 11/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 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

23/10/1523 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEA

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN LEA

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BARNARD

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LEE LEA / 27/09/2014

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN MUDA / 27/09/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID BARNARD / 27/09/2014

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LEE LEA / 27/09/2014

View Document

22/10/1322 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MOHD ZAMRI BIN MUDA

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD SUMARNAK

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MOHAMAD SANI BIN SUMARNAK

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR WAN ABU KASIM

View Document

09/03/119 March 2011 DIRECTOR APPOINTED WAN ANUAR ABU KASIM

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR AHMAD HAMID

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MOHD MUDA

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MOHD ZAMRI BIN MUDA

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED AHMAD TARMIZI BIN ABD HAMID

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARKS

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM ROCKFORD HOUSE ACER ROAD RENDLESHAM WOODBRIDGE SUFFOLK IP12 2GJ

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/12/0917 December 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: ROCKFORD HOUSE ACER ROAD RENDLESHAM WOODBRIDGE SUFFOLK IP12 2GJ

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 S366A DISP HOLDING AGM 28/07/03

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/996 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/04/9724 April 1997 COMPANY NAME CHANGED BAE (UK) LIMITED CERTIFICATE ISSUED ON 25/04/97

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

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

06/10/946 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 EXEMPTION FROM APPOINTING AUDITORS 11/03/93

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 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