TRAK PRECISION GRINDERS LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 ADOPT ARTICLES 27/03/2014

View Document

28/04/1428 April 2014 ARTICLES OF ASSOCIATION

View Document

23/04/1423 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR GA￯﾿ᄑTAN ROY

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JON SHARROCK

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY PAUL JONES

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
URBAN ROAD
KIRKBY IN ASHFIELD
NOTTINGHAM
NG17 8AP

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR GILLES LABB￯﾿ᄑ

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR ST￯﾿ᄑPHANE ARSENAULT

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MICHAEL MESHAY

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/01/142 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASKEW

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JON STEWART SHARROCK

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY APPOINTED MR PAUL MARTIN JONES

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY DIANNE MARTIN

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR MICHAEL JOHN ASKEW

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HASLAM

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HASLAM / 04/12/2009

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/05/021 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM:
HECKLEY ROAD
EXHALL
COVENTRY
CV7 9EX

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0015 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/07/5931 July 1959 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