TRAX SYSTEMS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 18/11/2009

View Document

07/01/107 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 THE MEAD WORKS BLACKNELL LANE CREWKERNE SOMERSET TA18 7HA

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 UNIT A CHURCH FARM BUSINESS CENTRE CHURCH LANE NURSLING SOUTHAMPTON HAMPSHIRE SO16 0YB

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 14/11/05 FULL LIST NOF

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0423 April 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/04/0423 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 85 DUKESWOOD DRIVE DIBDEN PURLIEU HYTHE SOUTHAMPTON HAMPSHIRE SO45 4NH

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 UNIT 8 NEW FOREST ENTERPRISES CENTRE CHAPEL LANE TOTTON SOUTHAMPTON SO40 9LA

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: G OFFICE CHANGED 02/08/96 E3 THE PREMIER CENTRE ABBEY PARK LUZBOROUGH LANE ROMSEY SO51

View Document

24/07/9624 July 1996

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996

View Document

19/06/9619 June 1996

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9410 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/947 May 1994 ALTER MEM AND ARTS 02/12/93

View Document

07/05/947 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/932 December 1993 Incorporation

View Document


More Company Information