TRAYCAR COMPUTERS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 APPLICATION FOR STRIKING-OFF

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

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

View Document

31/07/1031 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 25 FLETCHER STREET STOCKPORT CHESHIRE SK1 1DY

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 36-38 ST PETERSGATE STOCKPORT CHESHIRE SK1 1HD

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 452 MANCHESTER ROAD HEATON CHAPEL STOCKPORT SK4 5DL

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ARTICLE 8 MA NOT APPLY 09/11/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 ALTER MEM AND ARTS 06/09/91 � NC 1000/2000 06/09/91

View Document

23/10/9123 October 1991 � NC 2000/3000 06/09/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/07/9030 July 1990 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