TRACKWORX UTILITIES LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Appointment of Miss Justine Boyce as a secretary on 2021-11-15

View Document

18/11/2118 November 2021 Notification of Justine Boyce as a person with significant control on 2021-01-15

View Document

27/10/2127 October 2021 Change of details for Scott Queay as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Cessation of James Mcclung as a person with significant control on 2021-10-07

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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